About

Registered Number: 03938296
Date of Incorporation: 02/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Castlegarth Grange, Scott Lane, Wetherby, West Yorkshire, LS22 6LH

 

Delta Park Developments Ltd was registered on 02 March 2000 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Bullers, Paul Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULLERS, Paul Andrew 01 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 March 2018
MR04 - N/A 05 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM02 - Termination of appointment of secretary 06 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 14 March 2008
353 - Register of members 13 March 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 14 March 2006
353 - Register of members 14 March 2006
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 03 June 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 24 July 2001
225 - Change of Accounting Reference Date 24 July 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
CERTNM - Change of name certificate 21 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2010 Outstanding

N/A

Legal charge 12 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.