GHYLL ROYD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04236846 |
Category | |
Incorporated | 19 Jun 2001 |
Age | 22 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GHYLL ROYD MANAGEMENT COMPANY LIMITED is an active with number 04236846. It was incorporated 22 years, 11 months, 12 days ago, on 19 June 2001. The company address is 2 Ghyll Royd, Ilkley, LS29 9TH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
New address: 2 Ghyll Royd Ilkley LS29 9th
Change date: 2022-07-26
Old address: 6 Ghyll Royd Management Company C/O Louise Rosindale 6 Ghyll Royd Ilkley West Yorkshire LS29 9th England
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Jane Finnett
Appointment date: 2021-03-08
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: David Martin Conway
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Curnow
Termination date: 2020-11-16
Documents
Appoint person secretary company with name date
Date: 27 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-16
Officer name: Mrs Judith Patterson
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Joseph Duncan Wherity
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Edward Huang
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Rosindale
Termination date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Coakes
Appointment date: 2020-07-21
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Richard John Thorp Coakes
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Moran
Appointment date: 2018-11-09
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Aquino Webster
Termination date: 2016-09-03
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Old address: C/O Louise Rosindale 6 Ghyll Royd Ilkley West Yorkshire LS29 9th
New address: 6 Ghyll Royd Management Company C/O Louise Rosindale 6 Ghyll Royd Ilkley West Yorkshire LS29 9th
Change date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Coulter Maltman
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Theresa Aquino Webster
Appointment date: 2016-09-03
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 24 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Thorp Coakes
Appointment date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 30 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Smith
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 16 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 02 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: 7 Ghyll Royd Ilkley West Yorkshire LS29 9TH
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Curnow
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 08 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pike
Documents
Termination secretary company with name
Date: 08 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Pike
Documents
Annual return company with made up date no member list
Date: 05 Aug 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Judith Patterson
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/09
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/08
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed judith patterson
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 28/01/2009 from 7 ghyll royd ilkley west yorkshire LS29 9TH
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary jim cropper
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from, c/o cala homes (yorkshire) LTD, 4320 park approach, thorpe park, leeds, LS15 8GB
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline banyard
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john pike
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed martin smith
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john maltman
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david martin john conway
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john rosindale
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/06
Documents
Accounts with accounts type total exemption full
Date: 12 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/05
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/06/04
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/03
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/06/02
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 13/12/01 from: victor house ashfield, road,thackley, bradford, west yorkshire BD10 9AD
Documents
Some Companies
ANSON HOUSE,,NEWCASTLE UPON TYNE,NE2 3AE
Number: | 11008482 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIOS HOUSE,MAIDENHEAD,SL6 8DA
Number: | 06729535 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 08259349 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVEN SANDS MANAGEMENT COMPANY LIMITED
110 SAMPHIRE CLOSE,GRIMSBY,DN36 5XF
Number: | 02736844 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROOK STREET,LONDON,W1K 5DR
Number: | OC419115 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 CANNONS WHARF,TONBRIDGE,TN9 1EQ
Number: | 09142113 |
Status: | ACTIVE |
Category: | Private Limited Company |