Advanced company searchLink opens in new window

SWINCLIFFE GRANGE MANAGEMENT LIMITED

Company number 05287715

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
13 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 24
25 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Feb 2015 TM01 Termination of appointment of Nick James Baldwin as a director on 1 January 2013
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 24
10 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 24
20 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Feb 2013 AP01 Appointment of Samuel Robert Cooke as a director
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
26 Sep 2012 TM01 Termination of appointment of Jonathan Walker as a director
13 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Sarah Garside on 28 November 2011
29 Nov 2011 CH01 Director's details changed for Ravinder Dharni on 28 November 2011
29 Nov 2011 CH01 Director's details changed for Mrs Susan Maria Brain England on 28 November 2011
29 Nov 2011 CH01 Director's details changed for Hazel Noble on 28 November 2011
29 Nov 2011 CH01 Director's details changed for Nick Baldwin on 28 November 2011
21 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders