GHYLL FOLD MANAGEMENT COMPANY LIMITED
Company number 05267409
- Company Overview for GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409)
- Filing history for GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409)
- People for GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409)
- More for GHYLL FOLD MANAGEMENT COMPANY LIMITED (05267409)
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) |
---|---|---|---|
02 Nov 2024 | AP01 | Appointment of Mrs Judith Stitt as a director on 1 November 2024 | |
02 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
07 May 2024 | TM01 | Termination of appointment of Paul Robert Byrne as a director on 1 April 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Suite F Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW to Suite B Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW on 19 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
13 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Allan Turley on 11 April 2018 | |
11 Apr 2018 | PSC07 | Cessation of Timothy Richards as a person with significant control on 28 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Timothy Michael Richards as a director on 23 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mrs Anne Jameson as a director on 5 April 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of John Francis Jameson as a director on 5 April 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Nicholas Allan Turley as a director on 23 March 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Tim Richards as a secretary on 23 March 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 |