Advanced company searchLink opens in new window

BYARDS PARK MANAGEMENT COMPANY LIMITED

Company number 02215278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2017 AP01 Appointment of Mrs Pamela Corp as a director on 28 September 2017
31 May 2017 TM01 Termination of appointment of Norman Naylor as a director on 16 May 2017
31 May 2017 TM01 Termination of appointment of Edna Coop as a director on 16 May 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AP01 Appointment of Mr Robert Harris as a director on 18 March 2016
14 Apr 2016 AP01 Appointment of Wendy Kyte as a director on 18 March 2016
14 Apr 2016 AP01 Appointment of Mrs Alexandra Margaret Bird as a director on 18 March 2016
19 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 29
18 Dec 2015 TM01 Termination of appointment of Austin Jennings as a director on 27 November 2015
31 Jul 2015 AP01 Appointment of Mr Andrew Stuart Tait as a director on 28 October 2009
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 29
22 Dec 2014 TM01 Termination of appointment of Marion Aveyard as a director on 28 February 2014
22 Dec 2014 AP01 Appointment of Mrs Edna Coop as a director on 23 March 2014
22 Dec 2014 TM01 Termination of appointment of Shelagh Mary Ridsdale as a director on 23 March 2014
19 Sep 2014 AD01 Registered office address changed from 25 Byards Park Knaresborough North Yorkshire HG5 9BB to 10a Byards Park Knaresborough North Yorkshire HG5 9BB on 19 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 29
17 Dec 2013 TM02 Termination of appointment of Shelagh Ridsdale as a secretary
17 Dec 2013 AD01 Registered office address changed from 10a Byards Park Boroughbridge Road Knaresborough North Yorkshire HG5 9BB on 17 December 2013
17 Dec 2013 AP03 Appointment of Mrs Pamela Corp as a secretary
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Feb 2013 TM01 Termination of appointment of Leslie Reeves as a director