GHYLL FOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05267409 |
Category | Private Limited Company |
Incorporated | 22 Oct 2004 |
Age | 19 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GHYLL FOLD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05267409. It was incorporated 19 years, 6 months, 12 days ago, on 22 October 2004. The company address is Suite B Rayrigg Hall Farm Suite B Rayrigg Hall Farm, Windermere, LA23 1BW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: Suite F Rayrigg Estates Rayrigg Road Windermere Cumbria LA23 1BW
New address: Suite B Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Notification of a person with significant control statement
Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-11
Officer name: Mr Nicholas Allan Turley
Documents
Cessation of a person with significant control
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Richards
Cessation date: 2018-03-28
Documents
Termination director company with name termination date
Date: 11 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Michael Richards
Termination date: 2018-03-23
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mrs Anne Jameson
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Francis Jameson
Termination date: 2018-04-05
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Allan Turley
Appointment date: 2018-03-23
Documents
Termination secretary company with name termination date
Date: 10 Apr 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tim Richards
Termination date: 2018-03-23
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Curme
Termination date: 2014-09-04
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Amanda Etherington
Appointment date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Curme
Documents
Appoint person secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tim Richards
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Robert Byrne
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debbie Campbell
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marianna Heaton
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Michael Richards
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Stephen John Curme
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: John Francis Jameson
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Debbie Miehlle Campbell
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from 18 victoria street windermere cumbria LA23 1AB
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marianna heaton / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: highfield lodge barrows green kendal cumbria LA8 0AA
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 01/11/04 from: 31 corsham street london N1 6DR
Documents
Some Companies
DISCOUNT CERAMICS (LEICESTER) LIMITED
SUITE 2 ROSEHILL,BLABY,LE8 4DY
Number: | 06012713 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-TECHNOLOGY (IT SOLUTIONS) LTD
22 DEERSWOOD AVENUE,HATFIELD,AL10 8RX
Number: | 09442496 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HIGHFIELD LANE,SOUTHAMPTON,SO17 1RB
Number: | 09830363 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M K INSURANCE CONSULTANTS LIMITED
SUITE 11 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT
Number: | 02687525 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 11438763 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SYCAMORE GROVE,PRUDHOE,NE42 6QA
Number: | 08939558 |
Status: | ACTIVE |
Category: | Private Limited Company |