About

Registered Number: 04932778
Date of Incorporation: 15/10/2003 (21 years and 5 months ago)
Company Status: Receivership
Registered Address: The Orangery, Bylaugh Park, Dereham, Norfolk, NR20 4RL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VINCE, Mafalda Louise Jessamy 10 February 2010 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.