GHYLL ROYD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

20/06/2520 June 2025 Appointment of Mrs Kirsten Anne Kergon as a director on 2025-04-07

View Document

19/06/2519 June 2025 Termination of appointment of Sarah Coakes as a director on 2025-03-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/212 July 2021 Termination of appointment of David Martin Conway as a director on 2021-03-08

View Document

02/07/212 July 2021 Appointment of Ms Caroline Jane Finnett as a director on 2021-03-08

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PAUL MORAN

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR THERESA WEBSTER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM C/O LOUISE ROSINDALE 6 GHYLL ROYD ILKLEY WEST YORKSHIRE LS29 9TH

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MISS THERESA AQUINO WEBSTER

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COULTER MALTMAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 19/06/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 19/06/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR RICHARD JOHN THORP COAKES

View Document

30/07/1430 July 2014 19/06/14 NO MEMBER LIST

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 19/06/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 7 GHYLL ROYD ILKLEY WEST YORKSHIRE LS29 9TH

View Document

02/07/122 July 2012 19/06/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR STEPHEN CURNOW

View Document

23/06/1123 June 2011 19/06/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/08/108 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PIKE

View Document

08/08/108 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PATTERSON / 19/06/2010

View Document

05/08/105 August 2010 19/06/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 19/06/08

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED JUDITH PATTERSON

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 7 GHYLL ROYD ILKLEY WEST YORKSHIRE LS29 9TH

View Document

18/12/0818 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JIM CROPPER

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM, C/O CALA HOMES (YORKSHIRE) LTD, 4320 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED JOHN MALTMAN

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DAVID MARTIN JOHN CONWAY

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN PIKE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MARTIN SMITH

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ROSINDALE

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BANYARD

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: VICTOR HOUSE ASHFIELD, ROAD,THACKLEY, BRADFORD, WEST YORKSHIRE BD10 9AD

View Document

19/06/0119 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company