Advanced company searchLink opens in new window

BOLLIN GRANGE (MANAGEMENT) LIMITED

Company number 01606711

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)
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
  • GBP 30
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
  • GBP 30
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