BOLLIN GRANGE (MANAGEMENT) LIMITED
Company number 01606711
- Company Overview for BOLLIN GRANGE (MANAGEMENT) LIMITED (01606711)
- Filing history for BOLLIN GRANGE (MANAGEMENT) LIMITED (01606711)
- People for BOLLIN GRANGE (MANAGEMENT) LIMITED (01606711)
- More for BOLLIN GRANGE (MANAGEMENT) LIMITED (01606711)
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) |
---|---|---|---|
14 Oct 2019 | TM01 | Termination of appointment of Charles Cyril Keeney as a director on 16 September 2019 | |
02 Jul 2019 | AP01 | Appointment of Miss Anna Louise Duncan as a director on 17 September 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of Wendy Danne Mclean as a director on 17 September 2018 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr David Gerald White as a director on 11 November 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Aug 2015 | AP01 | Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | TM01 | Termination of appointment of Susan Margaret Woods as a director on 19 November 2014 | |
10 Aug 2015 | TM02 | Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014 | |
10 Aug 2015 | AP03 | Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 2 Grange Court Grange Road Bowdon Altrincham Cheshire WA14 3EU to 14 Cecil Road Hale Altrincham Cheshire WA15 9PA on 6 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Alexis Fiona Walters on 14 February 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |