- Company Overview for DE LAUNAY LONDON LIMITED (12691708)
- Filing history for DE LAUNAY LONDON LIMITED (12691708)
- People for DE LAUNAY LONDON LIMITED (12691708)
- More for DE LAUNAY LONDON LIMITED (12691708)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
29 May 2024 | CH01 | Director's details changed for Mrs Wendy Susan Mcguinnes on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Craig James Mcguinnes on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mrs Wendy Susan Mcguinnes as a person with significant control on 29 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Craig James Mcguinnes as a person with significant control on 29 May 2024 | |
18 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 June 2023 | |
03 May 2024 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mrs Wendy Susan Mcguinnes as a person with significant control on 21 July 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mr Craig James Mcguinnes as a person with significant control on 21 July 2023 | |
09 Jun 2023 | CS01 |
Confirmation statement made on 9 June 2023 with no updates
|
|
19 Apr 2023 | AD01 | Registered office address changed from 19 Heronshaw Cranleigh Surrey GU6 8BT to 155 Oyster Quay Port Way Port Solent Portsmouth Hampshire PO6 4TQ on 19 April 2023 | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
11 Oct 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs wendy susan mcguinnes | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Craig James Mcguinnes on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Wendy Susan Mcguinenes on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mr Craig James Mcguinnes as a person with significant control on 15 July 2021 | |
15 Jul 2021 | PSC04 | Change of details for Mrs Wendy Susan Mcguinenes as a person with significant control on 15 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 19 Heronshaw Cranleigh Surrey GU6 8BT to 19 Heronshaw Cranleigh Surrey GU6 8BT on 1 July 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
24 Jun 2021 | AD01 | Registered office address changed from Shieling the Orchard, Staverton Daventry NN11 6JA England to 19 Heronshaw Cranleigh Surrey GU6 8BT on 24 June 2021 | |
23 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-23
|