GHYLL ROYD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Margaret Ann Feather as a director on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073647310005

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073647310004

View Document

11/08/1911 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1911 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/08/1911 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

04/04/174 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/10/143 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADELE CATHERINE FFEATHER / 25/05/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ADELE CATHERINE FFEATHER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MS ALISON MARGARET KING

View Document

14/11/1114 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/1114 February 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

16/12/1016 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/108 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

25/10/1025 October 2010 COMPANY NAME CHANGED BRANSHAW LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

20/10/1020 October 2010 CHANGE OF NAME 19/10/2010

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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