BYCULLAH TIME-SHARE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from PO Box 4385 01643297: Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2022-03-29

View Document

13/01/2213 January 2022 Registered office address changed to PO Box 4385, 01643297: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL ALEXANDER ROSENCRANTZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O MICHAEL COHEN FOR MIKAEL ROSENCRANTZ C/O JPC OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/12/156 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 SAIL ADDRESS CHANGED FROM: C/O PHILIP CLARK HILL BARN COWLEY COWLEY CHELTENHAM GLOUCESTERSHIRE GL53 9NJ ENGLAND

View Document

26/11/1426 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS JESSIKA MARIA ROSENCRANTZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR BYCULLAH TIME-SHARE LIMITED

View Document

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM HILL BARN COWLEY CHELTENHAM GLOUCESTERSHIRE GL53 9NJ

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR MIKAEL ROSENCRANTZ

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR MIKAEL ROSENCRANTZ

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN CLARK

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARK

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE SANDFORD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARK

View Document

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

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET CLARK / 06/04/2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BYCULLAH TIME-SHARE LIMITED / 01/01/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN SANDFORD / 01/01/2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN SANDFORD / 16/03/2001

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS VALERIE ANN SANDFORD

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN CLARK / 01/10/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET CLARK / 01/10/2009

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/11/091 November 2009 CORPORATE DIRECTOR APPOINTED BYCULLAH TIME-SHARE LIMITED

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6AR

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/12/915 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 EXEMPTION FROM APPOINTING AUDITORS 23/11/88

View Document

16/11/9016 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 4TH FLOOR 14 TRINITY SQUARE LONDON EC3N 4AA

View Document

05/12/895 December 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FIRST GAZETTE

View Document

14/12/8814 December 1988 AUDITOR'S RESIGNATION

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 45 DOUGHTY STREET LONDON WC1N 2LF

View Document

15/06/8215 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information