- Company Overview for DE LACY MOTOR CLUB LIMITED (01201955)
- Filing history for DE LACY MOTOR CLUB LIMITED (01201955)
- People for DE LACY MOTOR CLUB LIMITED (01201955)
- More for DE LACY MOTOR CLUB LIMITED (01201955)
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) |
---|---|---|---|
17 Nov 2015 | CH01 | Director's details changed for Graham Leslie James on 17 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Jon Michael Sharpe as a director on 11 November 2015 | |
05 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
18 Jan 2015 | AR01 | Annual return made up to 22 November 2014 no member list | |
21 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
16 Dec 2013 | AR01 | Annual return made up to 22 November 2013 no member list | |
22 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 22 November 2012 no member list | |
16 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 22 November 2011 no member list | |
22 Nov 2011 | AP01 | Appointment of Mr Kenneth Charles Roberts as a director | |
05 May 2011 | AR01 | Annual return made up to 29 November 2010 no member list | |
05 May 2011 | CH01 | Director's details changed for Graham Leslie James on 5 May 2011 | |
05 May 2011 | AD02 | Register inspection address has been changed from C/O Mr G James 23 Woodmoor Drive Crigglestone Wakefield West Yorkshire WF4 3PJ United Kingdom | |
05 May 2011 | CH01 | Director's details changed for Graham Leslie James on 5 May 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Graham Leslie James on 5 May 2011 | |
18 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
16 Apr 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 29 November 2009 no member list | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2010 | CH01 | Director's details changed for Graham Leslie James on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Jon Michael Sharpe on 1 March 2010 | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2009 | DISS40 | Compulsory strike-off action has been discontinued |