BAY HORSE COURT MANAGEMENT LIMITED

05235862
68 HIGH STREET SKIPTON ENGLAND BD23 1JJ

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 accounts Annual Accounts 5 Buy now
09 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2023 officers Termination of appointment of secretary (J H Watson Property Management Limited) 1 Buy now
13 Sep 2023 accounts Annual Accounts 2 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2023 officers Appointment of director (Mr Kenneth Gwilliam) 2 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2022 accounts Annual Accounts 2 Buy now
09 Jun 2022 officers Termination of appointment of director (Mark Iain Johnson) 1 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 officers Appointment of corporate secretary (J H Watson Property Management Limited) 2 Buy now
15 Oct 2020 officers Appointment of director (Mrs Judith Barras) 2 Buy now
01 Oct 2020 officers Termination of appointment of director (Ian Cranston) 1 Buy now
14 Sep 2020 accounts Annual Accounts 6 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 accounts Annual Accounts 6 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 officers Appointment of director (Ms Mary Monica Alice Nawal) 2 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Alison Jane Drewell) 1 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 accounts Annual Accounts 6 Buy now
30 Apr 2018 officers Change of particulars for director (Mr Stephen Robert Whittle) 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2017 accounts Annual Accounts 7 Buy now
25 Mar 2017 officers Termination of appointment of secretary (Ann Marie Horner) 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2016 accounts Annual Accounts 5 Buy now
29 Sep 2015 annual-return Annual Return 11 Buy now
19 Mar 2015 accounts Annual Accounts 5 Buy now
03 Mar 2015 officers Appointment of director (Ms Alison Jane Drewell) 2 Buy now
03 Nov 2014 officers Appointment of director (Mr Stephen Robert Whittle) 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Anthony Leslie Dickinson) 1 Buy now
29 Sep 2014 annual-return Annual Return 10 Buy now
29 Sep 2014 officers Termination of appointment of director (Rose Pierce) 1 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
20 Sep 2013 annual-return Annual Return 11 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 11 Buy now
04 Apr 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 annual-return Annual Return 11 Buy now
04 Aug 2011 officers Appointment of director (Mrs Marion Elizabeth Quelch) 2 Buy now
04 Aug 2011 officers Termination of appointment of director (Peter Hobson) 1 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 11 Buy now
22 Sep 2010 officers Change of particulars for director (Rose Pierce) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Ann Marie Horner) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Peter Alan Hobson) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Dr Christopher Joseph Craig) 2 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
21 Sep 2009 annual-return Return made up to 20/09/09; full list of members 6 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
01 Oct 2008 annual-return Return made up to 20/09/08; full list of members 7 Buy now
23 Jun 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
11 Mar 2008 officers Director appointed peter hobson 2 Buy now
11 Mar 2008 officers Director appointed anthony leslie dickinson 2 Buy now
11 Mar 2008 officers Secretary appointed ann marie horner 2 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: raybridge house skipton road gargrave skipton north yorkshire BD23 3PP 1 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2007 annual-return Return made up to 20/09/07; no change of members 7 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
15 Jan 2007 annual-return Return made up to 20/09/06; full list of members 7 Buy now
27 Jul 2006 accounts Annual Accounts 1 Buy now
13 Feb 2006 annual-return Return made up to 20/09/05; full list of members 7 Buy now
24 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
24 Nov 2004 officers Director resigned 1 Buy now
24 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
24 Nov 2004 address Registered office changed on 24/11/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Sep 2004 incorporation Incorporation Company 16 Buy now