Download leads from Nexok and grow your business. Find out more

Bollin Grange (Management) Limited

Documents

Total Documents184
Total Pages1,001

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with updates
19 November 2020Termination of appointment of David Gerald White as a director on 7 November 2020
2 July 2020Confirmation statement made on 30 June 2020 with updates
20 May 2020Micro company accounts made up to 30 April 2020
10 December 2019Termination of appointment of Anna Louise Duncan as a director on 2 December 2019
28 November 2019Appointment of Mrs Mary Evans as a director on 17 November 2019
14 October 2019Termination of appointment of Charles Cyril Keeney as a director on 16 September 2019
2 July 2019Appointment of Miss Anna Louise Duncan as a director on 17 September 2018
2 July 2019Termination of appointment of Wendy Danne Mclean as a director on 17 September 2018
2 July 2019Confirmation statement made on 30 June 2019 with updates
18 June 2019Micro company accounts made up to 30 April 2019
13 July 2018Confirmation statement made on 30 June 2018 with updates
15 June 2018Micro company accounts made up to 30 April 2018
21 November 2017Micro company accounts made up to 30 April 2017
21 November 2017Micro company accounts made up to 30 April 2017
20 November 2017Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017
20 November 2017Appointment of Mr Paul Anthony William Hancock as a director on 11 November 2017
13 November 2017Appointment of Mr David Gerald White as a director on 11 November 2017
13 November 2017Appointment of Mr David Gerald White as a director on 11 November 2017
16 July 2017Confirmation statement made on 30 June 2017 with no updates
16 July 2017Confirmation statement made on 30 June 2017 with no updates
17 August 2016Total exemption small company accounts made up to 30 April 2016
17 August 2016Total exemption small company accounts made up to 30 April 2016
26 July 2016Confirmation statement made on 30 June 2016 with updates
26 July 2016Confirmation statement made on 30 June 2016 with updates
25 July 2016Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015
25 July 2016Termination of appointment of Suzanne Kate Fryer as a director on 28 October 2015
2 September 2015Total exemption small company accounts made up to 30 April 2015
2 September 2015Total exemption small company accounts made up to 30 April 2015
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30
10 August 2015Termination of appointment of Susan Margaret Woods as a director on 19 November 2014
10 August 2015Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014
10 August 2015Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014
10 August 2015Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015
10 August 2015Appointment of Mrs Wendy Danne Mclean as a director on 1 August 2015
10 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30
10 August 2015Termination of appointment of Susan Margaret Woods as a director on 19 November 2014
10 August 2015Appointment of Mrs Alexis Fiona Walters as a secretary on 19 November 2014
10 August 2015Termination of appointment of Susan Margaret Woods as a secretary on 19 November 2014
6 October 2014Registered 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
6 October 2014Registered 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
6 October 2014Registered 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 September 2014Total exemption small company accounts made up to 30 April 2014
30 September 2014Total exemption small company accounts made up to 30 April 2014
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
7 August 2014Director's details changed for Alexis Fiona Walters on 14 February 2014
7 August 2014Director's details changed for Alexis Fiona Walters on 14 February 2014
2 October 2013Total exemption small company accounts made up to 30 April 2013
2 October 2013Total exemption small company accounts made up to 30 April 2013
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
18 July 2013Director's details changed for Mr Patrick Franks on 20 August 2012
18 July 2013Director's details changed for Mr Patrick Franks on 20 August 2012
18 July 2013Termination of appointment of Robert Nicoll as a director
18 July 2013Termination of appointment of Robert Nicoll as a director
18 July 2013Termination of appointment of Robert Nicoll as a director
18 July 2013Termination of appointment of Robert Nicoll as a director
10 October 2012Total exemption small company accounts made up to 30 April 2012
10 October 2012Total exemption small company accounts made up to 30 April 2012
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
26 July 2012Appointment of Suzanne Kate Fryer as a director
26 July 2012Appointment of Suzanne Kate Fryer as a director
5 July 2012Termination of appointment of Norman Rustage as a director
5 July 2012Termination of appointment of Norman Rustage as a director
26 September 2011Total exemption small company accounts made up to 30 April 2011
26 September 2011Total exemption small company accounts made up to 30 April 2011
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
15 October 2010Total exemption small company accounts made up to 30 April 2010
15 October 2010Total exemption small company accounts made up to 30 April 2010
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
28 July 2010Director's details changed for Alexis Fiona Walters on 30 June 2010
28 July 2010Director's details changed for Susan Margaret Woods on 30 June 2010
28 July 2010Director's details changed for Alexis Fiona Walters on 30 June 2010
28 July 2010Director's details changed for Mr Charles Cyril Keeney on 30 June 2010
28 July 2010Director's details changed for Susan Margaret Woods on 30 June 2010
28 July 2010Director's details changed for Norman John Roberts Rustage on 30 June 2010
28 July 2010Director's details changed for Mr Charles Cyril Keeney on 30 June 2010
28 July 2010Director's details changed for Norman John Roberts Rustage on 30 June 2010
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
25 September 2009Total exemption full accounts made up to 30 April 2009
25 September 2009Total exemption full accounts made up to 30 April 2009
21 July 2009Director appointed mr robert gordon nicoll
21 July 2009Return made up to 30/06/09; full list of members
21 July 2009Return made up to 30/06/09; full list of members
21 July 2009Director appointed mr charles cyril keeney
21 July 2009Director appointed mr charles cyril keeney
21 July 2009Director appointed mr robert gordon nicoll
20 July 2009Director's change of particulars / patrick franks / 30/06/2009
20 July 2009Director's change of particulars / patrick franks / 30/06/2009
18 September 2008Total exemption full accounts made up to 30 April 2008
18 September 2008Total exemption full accounts made up to 30 April 2008
22 July 2008Return made up to 30/06/08; full list of members
22 July 2008Return made up to 30/06/08; full list of members
21 July 2008Appointment terminated director wendy mclean
21 July 2008Appointment terminated director wendy mclean
3 September 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
3 September 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
30 August 2007Total exemption full accounts made up to 30 April 2007
30 August 2007Total exemption full accounts made up to 30 April 2007
16 October 2006Total exemption full accounts made up to 30 April 2006
16 October 2006Total exemption full accounts made up to 30 April 2006
4 August 2006Return made up to 30/06/06; change of members
4 August 2006Return made up to 30/06/06; change of members
15 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2005Secretary resigned;director resigned
18 October 2005Secretary resigned;director resigned
3 October 2005Director resigned
3 October 2005Secretary resigned;director resigned
3 October 2005Secretary resigned;director resigned
3 October 2005Director resigned
5 September 2005Total exemption full accounts made up to 30 April 2005
5 September 2005Total exemption full accounts made up to 30 April 2005
24 August 2005Location of register of members
24 August 2005New secretary appointed;new director appointed
24 August 2005Location of register of members
24 August 2005New secretary appointed;new director appointed
23 August 2005Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU
23 August 2005Registered office changed on 23/08/05 from: 16 grange court grange road, bowdon altrincham cheshire WA14 3EU
8 July 2004Return made up to 30/06/04; change of members
8 July 2004Total exemption full accounts made up to 30 April 2004
8 July 2004Total exemption full accounts made up to 30 April 2004
8 July 2004Return made up to 30/06/04; change of members
7 February 2004New director appointed
7 February 2004New director appointed
15 January 2004Director resigned
15 January 2004Director resigned
15 January 2004Director resigned
15 January 2004New director appointed
15 January 2004New director appointed
15 January 2004Director resigned
9 July 2003Total exemption full accounts made up to 30 April 2003
9 July 2003Total exemption full accounts made up to 30 April 2003
8 July 2003Return made up to 30/06/03; no change of members
8 July 2003Return made up to 30/06/03; no change of members
9 July 2002Return made up to 30/06/02; full list of members
9 July 2002Total exemption full accounts made up to 30 April 2002
9 July 2002Return made up to 30/06/02; full list of members
9 July 2002Total exemption full accounts made up to 30 April 2002
26 April 2002Director resigned
26 April 2002Director resigned
17 July 2001Total exemption full accounts made up to 30 April 2001
17 July 2001Return made up to 30/06/01; change of members
17 July 2001Total exemption full accounts made up to 30 April 2001
17 July 2001Return made up to 30/06/01; change of members
5 July 2000Return made up to 30/06/00; change of members
5 July 2000Full accounts made up to 30 April 2000
5 July 2000Full accounts made up to 30 April 2000
5 July 2000Return made up to 30/06/00; change of members
16 March 2000Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN
16 March 2000Registered office changed on 16/03/00 from: 15 ashwood bowdon altrincham cheshire WA14 3DN
15 October 1999Return made up to 30/06/99; full list of members
15 October 1999New director appointed
15 October 1999New director appointed
15 October 1999Return made up to 30/06/99; full list of members
4 August 1999Director resigned
4 August 1999Director resigned
4 August 1999Full accounts made up to 30 April 1999
4 August 1999New director appointed
4 August 1999Director resigned
4 August 1999New director appointed
4 August 1999Director resigned
4 August 1999Full accounts made up to 30 April 1999
16 February 1999Full accounts made up to 30 April 1998
16 February 1999Full accounts made up to 30 April 1998
17 February 1998Full accounts made up to 30 April 1997
17 February 1998Full accounts made up to 30 April 1997
3 August 1997Return made up to 30/06/97; full list of members
3 August 1997Return made up to 30/06/97; full list of members
15 August 1996Full accounts made up to 30 April 1996
15 August 1996Full accounts made up to 30 April 1996
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
29 January 1996Full accounts made up to 30 April 1995
29 January 1996Full accounts made up to 30 April 1995
29 September 1995Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ
29 September 1995Registered office changed on 29/09/95 from: the graftons stamford new road altrincham cheshire WA14 1DQ
3 August 1995Return made up to 30/06/95; change of members
3 August 1995Return made up to 30/06/95; change of members
5 January 1982Incorporation
5 January 1982Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed