Advanced company searchLink opens in new window

ETTINGTON GRANGE MANAGEMENT LIMITED

Company number 01161769

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)
05 Sep 2018 TM01 Termination of appointment of Nicholas Philip Baker as a director on 7 July 2018
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 May 2016 AR01 Annual return made up to 8 May 2016 no member list
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 8 May 2015 no member list
13 Jan 2015 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Apt a Ettington Grange Banbury Road Ettington Stratford upon Avon CV37 7NU on 13 January 2015
13 Jan 2015 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 31 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 8 May 2014 no member list
10 Apr 2014 TM01 Termination of appointment of Andy Tootell as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AD01 Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013
08 May 2013 AR01 Annual return made up to 8 May 2013 no member list
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 8 May 2012 no member list
28 May 2012 CH04 Secretary's details changed for Cpbigwood Management Llp on 28 May 2012
10 May 2012 CH01 Director's details changed for Mr Nicholas Philip Baker on 9 May 2012
10 May 2012 CH01 Director's details changed for Rebecca Jane Eccles on 9 May 2012
10 May 2012 CH01 Director's details changed for Andy Tootell on 9 May 2012
09 May 2012 CH01 Director's details changed for Mr Richard Anthony Cordery on 9 May 2012
17 Apr 2012 AP04 Appointment of Cpbigwood Management Llp as a secretary
13 Mar 2012 AD01 Registered office address changed from C/O Bigwood Associates Limited 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT United Kingdom on 13 March 2012