BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED
Company number 07917708
- Company Overview for BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708)
- Filing history for BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708)
- People for BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708)
- More for BYSSHOP MEADOW MANAGEMENT COMPANY LIMITED (07917708)
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) |
---|---|---|---|
13 Aug 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Scott William Percy as a director on 29 October 2019 | |
30 Jul 2020 | TM01 | Termination of appointment of Anne Louise Hattam as a director on 30 July 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
16 Apr 2019 | AP01 | Appointment of Miss Anne Louise Hattam as a director on 6 July 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Matthew James Paine as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Jolan Robert Lindsay as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Karl William Arthur Endersby as a director on 7 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Scott William Percy as a director on 5 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Angela Tracy Riches as a director on 13 June 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr David Richards Bryant as a director on 14 June 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Nicholas Phillip Buckwell as a director on 14 June 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Permission House Fulford York North Yorkshire YO10 4FF to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 3 August 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Jolan Robert Lindsay as a director on 25 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Mark Docherty as a director on 23 May 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
20 Jan 2015 | AR01 | Annual return made up to 20 January 2015 no member list |