Bylaugh Park Ltd was registered on 15 October 2003 and are based in Dereham in Norfolk. Currently we aren't aware of the number of employees at the this company. The companies director is listed as Vince, Mafalda Louise Jessamy at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINCE, Mafalda Louise Jessamy | 10 February 2010 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 June 2010 | |
TM01 - Termination of appointment of director | 22 February 2010 | |
TM02 - Termination of appointment of secretary | 22 February 2010 | |
AP03 - Appointment of secretary | 22 February 2010 | |
AP01 - Appointment of director | 22 February 2010 | |
AR01 - Annual Return | 19 January 2010 | |
LQ01 - Notice of appointment of receiver or manager | 17 November 2009 | |
LQ01 - Notice of appointment of receiver or manager | 05 November 2009 | |
363a - Annual Return | 29 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
353 - Register of members | 29 April 2009 | |
363a - Annual Return | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 13 July 2006 | |
AA - Annual Accounts | 13 July 2006 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
363a - Annual Return | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
395 - Particulars of a mortgage or charge | 12 February 2005 | |
363a - Annual Return | 22 November 2004 | |
RESOLUTIONS - N/A | 10 August 2004 | |
MEM/ARTS - N/A | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
RESOLUTIONS - N/A | 09 December 2003 | |
MEM/ARTS - N/A | 09 December 2003 | |
NEWINC - New incorporation documents | 15 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 03 January 2007 | Outstanding |
N/A |
Mortgage | 19 December 2006 | Outstanding |
N/A |
Charge | 14 October 2005 | Outstanding |
N/A |
Mortgage | 11 February 2005 | Outstanding |
N/A |
Mortgage | 27 May 2004 | Outstanding |
N/A |
Mortgage | 17 May 2004 | Outstanding |
N/A |