THE DELTIC GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAdministrator's progress report

View Document (might not be available)

20/02/2520 February 2025 Notice of order removing administrator from office

View Document (might not be available)

20/02/2520 February 2025 Notice of appointment of a replacement or additional administrator

View Document (might not be available)

14/01/2514 January 2025 Administrator's progress report

View Document (might not be available)

10/12/2410 December 2024 Notice of extension of period of Administration

View Document (might not be available)

19/09/2419 September 2024 Notice of order removing administrator from office

View Document (might not be available)

18/07/2418 July 2024 Administrator's progress report

View Document (might not be available)

18/01/2418 January 2024 Administrator's progress report

View Document (might not be available)

21/12/2321 December 2023 Notice of extension of period of Administration

View Document (might not be available)

24/07/2324 July 2023 Administrator's progress report

View Document

14/04/2314 April 2023 Notice of order removing administrator from office

View Document

18/01/2318 January 2023 Administrator's progress report

View Document (might not be available)

18/12/2218 December 2022 Notice of order removing administrator from office

View Document

18/12/2218 December 2022 Notice of appointment of a replacement or additional administrator

View Document (might not be available)

25/11/2225 November 2022 Notice of extension of period of Administration

View Document

01/04/221 April 2022 Notice of order removing administrator from office

View Document

17/01/2217 January 2022 Administrator's progress report

View Document

09/12/219 December 2021 Notice of extension of period of Administration

View Document

17/11/2117 November 2021 Statement of affairs with form AM02SOA

View Document

14/10/2114 October 2021 Registered office address changed from Bdo Llp, Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14

View Document

29/07/2129 July 2021 Administrator's progress report

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN

View Document

24/03/2024 March 2020 SECRETARY APPOINTED MS NICOLA LUCAS

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY ALEX MILLINGTON

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 23/02/19

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY KELLY YOUNG

View Document (might not be available)

18/10/1918 October 2019 SECRETARY APPOINTED ALEX MILLINGTON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / RANIMUL 1 LIMITED / 03/05/2018

View Document (might not be available)

04/09/184 September 2018 DIRECTOR APPOINTED MR LAWRENCE EDWARD MCGREAL

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 24/02/18

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120005

View Document (might not be available)

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078705120004

View Document (might not be available)

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL

View Document (might not be available)

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN EVANS

View Document (might not be available)

02/03/172 March 2017 DIRECTOR APPOINTED MR ALEX MILLINGTON

View Document (might not be available)

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document (might not be available)

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY HELEN WILSON

View Document (might not be available)

06/12/166 December 2016 SECRETARY APPOINTED MRS KELLY ANNE YOUNG

View Document (might not be available)

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document (might not be available)

12/11/1512 November 2015 SECRETARY APPOINTED MRS HELEN WILSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY KELLY YOUNG

View Document (might not be available)

27/10/1527 October 2015 SECRETARY APPOINTED MRS KELLY ANNE YOUNG

View Document (might not be available)

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120016

View Document (might not be available)

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120015

View Document (might not be available)

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120014

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120010

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120009

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120008

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120007

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120012

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120006

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120005

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120013

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120011

View Document (might not be available)

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078705120004

View Document (might not be available)

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED THE LUMINAR GROUP LIMITED CERTIFICATE ISSUED ON 19/05/15

View Document (might not be available)

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, LUMINAR HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 8LW

View Document (might not be available)

19/05/1519 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEFFERT

View Document (might not be available)

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE FEARN

View Document (might not be available)

16/01/1416 January 2014 DIRECTOR APPOINTED MR ROBERT BRANNAN

View Document (might not be available)

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR LAWRENCE MCGREAL

View Document (might not be available)

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 23/02/13

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS JAYNE FEARN

View Document (might not be available)

24/12/1224 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document (might not be available)

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN

View Document (might not be available)

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

12/06/1212 June 2012 DIRECTOR APPOINTED MR ALEXANDER HUGH GEFFERT

View Document (might not be available)

21/05/1221 May 2012 DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON

View Document (might not be available)

18/05/1218 May 2012 DIRECTOR APPOINTED MR PETER JACK MARKS

View Document (might not be available)

19/03/1219 March 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document (might not be available)

07/02/127 February 2012 COMPANY NAME CHANGED RANIMUL 2 LIMITED CERTIFICATE ISSUED ON 07/02/12

View Document (might not be available)

20/01/1220 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

20/01/1220 January 2012 CHANGE OF NAME 11/01/2012

View Document (might not be available)

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL

View Document (might not be available)

17/01/1217 January 2012 DIRECTOR APPOINTED JOSEPH HEANEN

View Document (might not be available)

09/01/129 January 2012 DIRECTOR APPOINTED ALAN JAMES FALL

View Document (might not be available)

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM, HEATH LODGE HEATHSIDE, LONDON, NW3 1BL

View Document (might not be available)

06/01/126 January 2012 DIRECTOR APPOINTED MR STEVEN LINDSAY CLORAN

View Document (might not be available)

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 2

View Document (might not be available)

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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