GHYLLCLIFFE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-08 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Roy Andrew Broadley as a secretary on 2023-06-30

View Document

01/11/231 November 2023 Appointment of Ms Eloise Rhiannon Anderson as a secretary on 2023-07-01

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Amended micro company accounts made up to 2020-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

16/05/1816 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH BROADLEY / 20/10/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ROY ANDREW BROADLEY / 20/10/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1315 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM HAWTHORNE 69 OWLER PARK ROAD ILKLEY YORKSHIRE LS29 0BG

View Document

10/06/1310 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BROADLEY

View Document

09/12/119 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANDREW BROADLEY / 07/11/2010

View Document

20/01/1120 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH BROADLEY / 07/11/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROY ANDREW BROADLEY / 07/11/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM WEST GHYLL, 21 VICTORIA AVENUE ILKLEY WEST YORKSHIRE LS29 9BW

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/0912 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

13/08/0913 August 2009 31/03/09 PARTIAL EXEMPTION

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/078 November 2007 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