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) |
---|---|---|---|
22 Oct 2014 | TM01 | Termination of appointment of Ursula Helen Turner as a director on 1 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | TM02 | Termination of appointment of Joyce Johnston as a secretary | |
28 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Joyce Johnston on 24 July 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Ursula Helen Turner on 24 July 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Vera West on 24 July 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Bernard Reginald Noble on 24 July 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Dorothy Nellie Jackson on 24 July 2010 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
27 Jul 2009 | 288c | Director's change of particulars / vera west / 23/07/2009 | |
27 Jul 2009 | 288c | Director's change of particulars / ursula turner / 23/07/2009 | |
27 Jul 2009 | 288c | Director's change of particulars / bernard noble / 23/07/2009 | |
27 Jul 2009 | 288c | Director and secretary's change of particulars / joyce johnston / 23/07/2009 | |
27 Jul 2009 | 288c | Director and secretary's change of particulars / dorothy jackson / 23/07/2009 | |
27 Jul 2009 | 288b | Appointment terminated director melanie laughey | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from flat 5, ghyll royd court ghyll royd guiseley LS20 9LT |