- Company Overview for THE DELTIC GROUP LIMITED (07870512)
- Filing history for THE DELTIC GROUP LIMITED (07870512)
- People for THE DELTIC GROUP LIMITED (07870512)
- Charges for THE DELTIC GROUP LIMITED (07870512)
- Insolvency for THE DELTIC GROUP LIMITED (07870512)
- More for THE DELTIC GROUP LIMITED (07870512)
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2012 | CONNOT | Change of name notice |