BURTON GRANGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09594160 |
Category | |
Incorporated | 15 May 2015 |
Age | 9 years, 1 month, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 PICTON LANE,SWANSEA,SA1 4AF
Number: | 05378781 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 THE HUB,LONDON,W10 5BE
Number: | 08685303 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 GROVE ROAD,GRAYS,RM17 6JZ
Number: | 10714442 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURNESSVALE BUSINESS CENTER CALICO LANE,HIGH PEAK,SK23 7SW
Number: | 11481925 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 10137201 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BARGRANGE AVENUE,SHIPLEY,BD18 2AA
Number: | 11681880 |
Status: | ACTIVE |
Category: | Private Limited Company |