- Company Overview for VANITY FAYRE LEEDS LIMITED (09458147)
- Filing history for VANITY FAYRE LEEDS LIMITED (09458147)
- People for VANITY FAYRE LEEDS LIMITED (09458147)
- More for VANITY FAYRE LEEDS LIMITED (09458147)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Stephen William Brotherton as a person with significant control on 31 March 2020 | |
04 Jan 2021 | PSC01 | Notification of Rebecca Ellis as a person with significant control on 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
04 Jan 2021 | TM01 | Termination of appointment of Stephen William Brotherton as a director on 31 March 2020 | |
04 Jan 2021 | AP01 | Appointment of Mrs Rebecca Ellis as a director on 31 March 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from 63 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL England to 28 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD on 4 January 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Dec 2017 | PSC04 | Change of details for Mr Stephen William Brotherton as a person with significant control on 1 December 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 23 Banksfield Crescent Yeadon Leeds LS19 7JY United Kingdom to 63 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL on 20 March 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Jordan Hargreaves as a director on 1 December 2016 | |
02 Dec 2016 | AP01 | Appointment of Mr Stephen William Brotherton as a director on 1 December 2016 |