PARISH GHYLL MANAGEMENT (1993) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Sheila Terry as a director on 2024-10-11

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

03/04/253 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Appointment of Mrs Helen Barbara Gatenby as a director on 2023-11-01

View Document

06/11/236 November 2023 Registered office address changed from 1 Ghyll Mews Ilkley West Yorkshire LS29 9RU United Kingdom to 68 High Street Skipton BD23 1JJ on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mr David Ball as a director on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Mrs Anne Catriona Mackinnon as a director on 2023-11-01

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/08/2312 August 2023 Termination of appointment of Judith Ann Barson as a director on 2023-08-01

View Document

12/08/2312 August 2023 Termination of appointment of Mary Ridley as a director on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of Ingrid Louise Bedford as a director on 2022-11-22

View Document

23/11/2223 November 2022 Termination of appointment of Anne Louisa Ackroyd as a director on 2022-11-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/05/217 May 2021 DIRECTOR APPOINTED MRS ANNE LOUISA ACKROYD

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAY RIDLEY / 07/05/2021

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, SECRETARY ANDREW EARNSHAW

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 1 GHYLL MEWS GHYLL MEWS PARISH GHYLL ROAD ILKLEY LS29 9RU ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM CLOSE HOUSE GIGGLESWICK SETTLE BD24 0EA ENGLAND

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ACKROYD

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5 GHYLL MEWS ILKLEY WEST YORKSHIRE LS29 9RU

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROL HIGGISON

View Document

05/08/195 August 2019 SECRETARY APPOINTED MR ANDREW DAVID EARNSHAW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR DAVID JOHN ACKROYD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN RIDLEY

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS MAY RIDLEY

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS JUDITH ANN BARSON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS SHEILA TERRY

View Document

03/08/153 August 2015 SECRETARY APPOINTED MS CAROL ALICE HIGGISON

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1 GHYLL MEWS PARISH GHYLL ROAD ILKLEY LS29 9RU

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1411 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY ROBINSON

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS SHEILA MARGARET GILL

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MS CAROL ALICE HIGGISON

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/07/1114 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ROBINSON / 05/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILL / 05/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/07/938 July 1993 SECRETARY RESIGNED

View Document

05/07/935 July 1993 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