Advanced company searchLink opens in new window

THE DELTIC GROUP LIMITED

Company number 07870512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2015 MR01 Registration of charge 078705120008, created on 26 August 2015
28 May 2015 AA Full accounts made up to 28 February 2015
19 May 2015 AD01 Registered office address changed from , Luminar House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 19 May 2015
19 May 2015 CERTNM Company name changed the luminar group LIMITED\certificate issued on 19/05/15
  • RES15 ‐ Change company name resolution on 2015-05-12
19 May 2015 CONNOT Change of name notice
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
29 Oct 2014 TM01 Termination of appointment of Alexander Hugh Geffert as a director on 23 October 2014
02 Jun 2014 AA Full accounts made up to 22 February 2014
25 Apr 2014 TM02 Termination of appointment of Jayne Fearn as a secretary
16 Jan 2014 AP01 Appointment of Mr Robert Brannan as a director
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
04 Sep 2013 AP01 Appointment of Mr Lawrence Mcgreal as a director
29 Jul 2013 AA Full accounts made up to 23 February 2013
06 Jun 2013 AP03 Appointment of Mrs Jayne Fearn as a secretary
24 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Joseph Heanen as a director
11 Dec 2012 TM01 Termination of appointment of Joseph Heanen as a director
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jun 2012 AP01 Appointment of Mr Alexander Hugh Geffert as a director
21 May 2012 AP01 Appointment of Mr Russell John Margerrison as a director
18 May 2012 AP01 Appointment of Mr Peter Jack Marks as a director
19 Mar 2012 AA01 Current accounting period extended from 31 December 2012 to 28 February 2013
07 Feb 2012 CERTNM Company name changed ranimul 2 LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-01-11
20 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-11
20 Jan 2012 CONNOT Change of name notice