Advanced company searchLink opens in new window

BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED

Company number 04034581

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 1 June 2020
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 December 2019
24 Jun 2020 AP01 Appointment of Mr Paul Harder as a director on 22 June 2020
24 Jun 2020 TM01 Termination of appointment of Matthew Edward Small as a director on 22 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2023
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
15 Nov 2018 CH01 Director's details changed for Mr Nicholas James Turner on 1 November 2018
21 Sep 2018 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 21 September 2018
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
07 Nov 2017 CH01 Director's details changed for Mr Nicholas James Turner on 7 November 2017
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jun 2017 AA Micro company accounts made up to 31 December 2016
04 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 68
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 60