DELOCO PROPERTY GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

03/05/243 May 2024 Change of details for Gms Investment Group Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Director's details changed for Mr David Alexander Lewis Clapp on 2024-04-30

View Document

02/05/242 May 2024 Registered office address changed from 3 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE on 2024-05-02

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-07-28 with updates

View Document

05/09/235 September 2023 Termination of appointment of Mark Jonathan Hawkins as a director on 2023-07-26

View Document

04/09/234 September 2023 Notification of Gms Investment Group Limited as a person with significant control on 2023-07-26

View Document

04/09/234 September 2023 Cessation of Mark Jonathan Hawkins as a person with significant control on 2023-07-26

View Document

04/09/234 September 2023 Cessation of Alliance Investment Group Limited as a person with significant control on 2023-07-26

View Document

25/07/2325 July 2023 Director's details changed for Mr Mark Jonathan Hawkins on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH England to 3 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr David Alexander Lewis Clapp on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Mr Mark Jonathan Hawkins as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Change of details for Alliance Investment Group Limited as a person with significant control on 2023-07-25

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM UNIT 4 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE INVESTMENT GROUP LIMITED

View Document

28/07/2028 July 2020 CESSATION OF GMS INVESTMENT GROUP LIMITED AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company