BURTON GRANGE MANAGEMENT COMPANY LIMITED

Cinnamon House Church Hill Cinnamon House Church Hill, Chippenham, SN14 7LS, Wiltshire, England
StatusACTIVE
Company No.09594160
Category
Incorporated15 May 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BURTON GRANGE MANAGEMENT COMPANY LIMITED is an active with number 09594160. It was incorporated 9 years, 1 month, 26 days ago, on 15 May 2015. The company address is Cinnamon House Church Hill Cinnamon House Church Hill, Chippenham, SN14 7LS, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr Dean Pendry

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr Steven Ronald Matthews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS England

New address: Cinnamon House Church Hill Burton Chippenham Wiltshire SN14 7LS

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Ronald Matthews

Appointment date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Scott

Termination date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Cowap

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Pendry

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Philip Steward

Appointment date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Pendry

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Cowap

Termination date: 2017-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Philip Steward

Termination date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Pendry

Appointment date: 2016-06-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

Old address: Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS England

New address: Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

Old address: Somerset House Church Road Tormarton Badminton Gloucestershire GL9 1HT United Kingdom

New address: Camellia Cottage Church Hill Burton Chippenham Wiltshire SN14 7LS

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Rinn

Termination date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Glen

Termination date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James William Cowap

Appointment date: 2016-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tristan Scott

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Philip Steward

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mark Symons

Appointment date: 2016-02-09

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEMENTS JONES LIMITED

1 PICTON LANE,SWANSEA,SA1 4AF

Number:05378781
Status:ACTIVE
Category:Private Limited Company

DAN EUSTON STUNTS LIMITED

119 THE HUB,LONDON,W10 5BE

Number:08685303
Status:ACTIVE
Category:Private Limited Company

FUSIONS FASHION LTD

75 GROVE ROAD,GRAYS,RM17 6JZ

Number:10714442
Status:ACTIVE
Category:Private Limited Company

PEARWALK RESIDENTIAL LTD

FURNESSVALE BUSINESS CENTER CALICO LANE,HIGH PEAK,SK23 7SW

Number:11481925
Status:ACTIVE
Category:Private Limited Company

RSH GROUP HOLDINGS LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:10137201
Status:ACTIVE
Category:Private Limited Company

THEFAIRYTALEEVENTS LIMITED

42 BARGRANGE AVENUE,SHIPLEY,BD18 2AA

Number:11681880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source