GHYLL WOOD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Farsyde House Farm Mark Lane Mark Lane Whitby North Yorkshire YO22 4UG United Kingdom to Farsyde House Farm Mark Lane Fylingthorpe Whitby North Yorkshire YO22 4UG on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Beacholme Covet Hill Robin Hoods Bay Whitby YO22 4SN England to Farsyde House Farm Mark Lane Mark Lane Whitby North Yorkshire YO22 4UG on 2025-05-06

View Document

13/04/2513 April 2025 Director's details changed for Mr Jody Nightingale on 2025-04-06

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/11/203 November 2020 DIRECTOR APPOINTED MR JODY NIGHTINGALE

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 21 CHURCH STREET HORBURY WAKEFIELD WEST YORKSHIRE WF4 6LT

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MR GRAHAM KEMP

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY HEWITTS LIMITED

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEMP / 01/12/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM BEACHOLME COVET HILL ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4SN

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM UPPER ESHOLT FARM ESHOLT SHIPLEY WEST YORKSHIRE BD17 7DB

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEWITTS LIMITED / 05/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEMP / 25/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 SECRETARY APPOINTED HEWITTS LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY HEWITTS LTD

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY ELEANOR KEMP

View Document

23/11/0723 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

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

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED WHARFEDALE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/09/97

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 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