GHYLL ROYD COURT MANAGEMENT LIMITED
Company number 02734076
- Company Overview for GHYLL ROYD COURT MANAGEMENT LIMITED (02734076)
- Filing history for GHYLL ROYD COURT MANAGEMENT LIMITED (02734076)
- People for GHYLL ROYD COURT MANAGEMENT LIMITED (02734076)
- More for GHYLL ROYD COURT MANAGEMENT LIMITED (02734076)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Marlene Bryan as a director on 1 September 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
21 Mar 2017 | TM01 | Termination of appointment of Vera West as a director on 14 January 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
04 Apr 2016 | AD01 | Registered office address changed from Flat 5 Ghyll Royd Guiseley Leeds LS20 9BP to Flat 2 Ghyll Royd Guiseley Leeds LS20 9BP on 4 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Dorothy Nellie Jackson as a secretary on 4 April 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Christopher Baxter as a director on 1 August 2014 |