- Company Overview for DEACY CONSTRUCTION LIMITED (11317191)
- Filing history for DEACY CONSTRUCTION LIMITED (11317191)
- People for DEACY CONSTRUCTION LIMITED (11317191)
- More for DEACY CONSTRUCTION LIMITED (11317191)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Sep 2023 | PSC07 | Cessation of Aidan Joseph Costello as a person with significant control on 14 September 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Aidan Joseph Costello as a director on 14 September 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Ms Francesca Lawton Deacy on 1 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Ms Francesca Lawton Deacy as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Thomas Bouchier Deacy as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Aidan Joseph Costello as a person with significant control on 1 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Thomas Bouchier Deacy on 1 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Aidan Joseph Costello on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Ms Francesca Lawton Deacy as a person with significant control on 30 July 2019 | |
01 Jun 2020 | PSC01 | Notification of Thomas Bouchier Deacy as a person with significant control on 30 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Thomas Bouchier Deacy on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Thomas Bouchier Deacy as a director on 30 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2019 | |
30 Jul 2019 | PSC04 | Change of details for Mr Aidan Joseph Costello as a person with significant control on 3 June 2019 |