- Company Overview for HART D'LACEY LIMITED (04718856)
- Filing history for HART D'LACEY LIMITED (04718856)
- People for HART D'LACEY LIMITED (04718856)
- More for HART D'LACEY LIMITED (04718856)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | TM02 | Termination of appointment of Brian Mcmanus as a secretary on 31 May 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from 4 Forest Lodge 95 West Hill Putney London SW15 3SP to 14 New Road Weybridge Surrey KT13 9BW on 18 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-06-18
|
|
17 Jun 2015 | TM02 | Termination of appointment of Brian Mcmanus as a secretary on 31 May 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from 26a Ganton Street London W1F 7QZ on 1 April 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Samantha Christina D'lacey on 1 April 2010 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 May 2009 | 363a | Return made up to 01/04/09; full list of members | |
01 May 2009 | 288b | Appointment terminated secretary wharfedale accountancy LIMITED | |
22 Dec 2008 | 363a | Return made up to 01/04/08; full list of members | |
01 Dec 2008 | 288b | Appointment terminate, secretary david collier logged form | |
28 Nov 2008 | 288a | Secretary appointed brian mcmanus | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from linden garth 17 wheatley avenue ilkey LS29 8PT |