- Company Overview for DE LACY BEAUTY BEVERLEY LIMITED (07675366)
- Filing history for DE LACY BEAUTY BEVERLEY LIMITED (07675366)
- People for DE LACY BEAUTY BEVERLEY LIMITED (07675366)
- More for DE LACY BEAUTY BEVERLEY LIMITED (07675366)
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) |
---|---|---|---|
20 Dec 2017 | PSC04 | Change of details for Ms Kerris Victoria Lacy as a person with significant control on 1 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverlwy HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 8 York Road Beverley North Humberside HU17 8DP to Colonial House Swinemoor Lane Beverlwy HU17 0LS on 31 October 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Stephen Paul Lambert as a secretary on 19 December 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
20 Jun 2011 | NEWINC |
Incorporation
|