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

Grange Court Blackpool Management Company Limited

Documents

Total Documents216
Total Pages934

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates
16 August 2023Micro company accounts made up to 31 December 2022
26 September 2022Confirmation statement made on 26 September 2022 with updates
5 July 2022Micro company accounts made up to 31 December 2021
11 October 2021Confirmation statement made on 28 September 2021 with updates
27 September 2021Micro company accounts made up to 31 December 2020
9 December 2020Appointment of Ms Gillian Ann Mcnamara as a director on 30 November 2020
9 December 2020Micro company accounts made up to 31 December 2019
10 November 2020Confirmation statement made on 28 September 2020 with updates
11 October 2019Confirmation statement made on 28 September 2019 with updates
20 September 2019Micro company accounts made up to 31 December 2018
9 October 2018Confirmation statement made on 28 September 2018 with updates
28 September 2018Micro company accounts made up to 31 December 2017
12 October 2017Confirmation statement made on 28 September 2017 with updates
12 October 2017Confirmation statement made on 28 September 2017 with updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
27 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016
27 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016
6 December 2016Termination of appointment of Carol Paula Hirst as a director on 5 August 2016
6 December 2016Termination of appointment of Carol Paula Hirst as a director on 5 August 2016
4 November 2016Confirmation statement made on 28 September 2016 with updates
4 November 2016Confirmation statement made on 28 September 2016 with updates
23 August 2016Appointment of Generations Property Management Ltd as a secretary on 5 August 2016
23 August 2016Appointment of Generations Property Management Ltd as a secretary on 5 August 2016
10 August 2016Termination of appointment of Gillian Anne Mcnamara as a secretary on 5 August 2016
10 August 2016Termination of appointment of Gillian Anne Mcnamara as a secretary on 5 August 2016
10 August 2016Registered office address changed from C/O Northern Dwellings Unit 8B Progress Business Park Orders Lane Kirkham Lancs PR4 2TZ England to First Floor 195-199 Ansdell Road Blackpool FY1 6PE on 10 August 2016
10 August 2016Registered office address changed from C/O Northern Dwellings Unit 8B Progress Business Park Orders Lane Kirkham Lancs PR4 2TZ England to First Floor 195-199 Ansdell Road Blackpool FY1 6PE on 10 August 2016
22 July 2016Registered office address changed from 19 Blackpool Road North Lytham St. Annes Lancashire FY8 3RU to C/O Northern Dwellings Unit 8B Progress Business Park Orders Lane Kirkham Lancs PR4 2TZ on 22 July 2016
22 July 2016Registered office address changed from 19 Blackpool Road North Lytham St. Annes Lancashire FY8 3RU to C/O Northern Dwellings Unit 8B Progress Business Park Orders Lane Kirkham Lancs PR4 2TZ on 22 July 2016
22 July 2016Appointment of Mr Adam James Brogden as a director on 21 July 2016
22 July 2016Appointment of Mr Adam James Brogden as a director on 21 July 2016
21 July 2016Appointment of Ms Gillian Anne Mcnamara as a secretary on 21 July 2016
21 July 2016Appointment of Ms Gillian Anne Mcnamara as a secretary on 21 July 2016
28 June 2016Total exemption full accounts made up to 30 September 2015
28 June 2016Total exemption full accounts made up to 30 September 2015
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 12
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 12
23 September 2015Termination of appointment of Raymond Trevor Pinkstone as a secretary on 22 September 2015
23 September 2015Termination of appointment of Raymond Trevor Pinkstone as a secretary on 22 September 2015
21 August 2015Amended total exemption full accounts made up to 30 September 2014
21 August 2015Amended total exemption full accounts made up to 30 September 2014
13 August 2015Amended total exemption full accounts made up to 30 September 2013
13 August 2015Amended total exemption full accounts made up to 30 September 2013
19 June 2015Total exemption full accounts made up to 30 September 2014
19 June 2015Total exemption full accounts made up to 30 September 2014
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 12
30 September 2014Register inspection address has been changed from 1 Grange Court Crofters Mews Blackpool Lancashire FY1 2EE United Kingdom to 19 Blackpool Road North Lytham St. Annes Lancashire FY8 3RU
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 12
30 September 2014Register inspection address has been changed from 1 Grange Court Crofters Mews Blackpool Lancashire FY1 2EE United Kingdom to 19 Blackpool Road North Lytham St. Annes Lancashire FY8 3RU
23 June 2014Total exemption full accounts made up to 30 September 2013
23 June 2014Total exemption full accounts made up to 30 September 2013
24 April 2014Appointment of Mrs Carol Paula Hirst as a director
24 April 2014Appointment of Mr Raymond Trevor Pinkstone as a secretary
24 April 2014Termination of appointment of Kathleen Moseley as a director
24 April 2014Registered office address changed from 1 Grange Court Crofters Mews Blackpool Lancashire FY1 2EE on 24 April 2014
24 April 2014Appointment of Mr Raymond Trevor Pinkstone as a secretary
24 April 2014Termination of appointment of Kathleen Moseley as a director
24 April 2014Registered office address changed from 1 Grange Court Crofters Mews Blackpool Lancashire FY1 2EE on 24 April 2014
24 April 2014Appointment of Mrs Carol Paula Hirst as a director
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 12
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 12
8 July 2013Total exemption full accounts made up to 30 September 2012
8 July 2013Total exemption full accounts made up to 30 September 2012
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
19 June 2012Total exemption full accounts made up to 30 September 2011
19 June 2012Total exemption full accounts made up to 30 September 2011
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
16 June 2011Total exemption full accounts made up to 30 September 2010
16 June 2011Total exemption full accounts made up to 30 September 2010
8 November 2010Register inspection address has been changed
8 November 2010Register inspection address has been changed
8 November 2010Director's details changed for Kathleen Moseley on 28 September 2010
8 November 2010Director's details changed for Kathleen Moseley on 28 September 2010
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
8 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
25 June 2010Total exemption full accounts made up to 30 September 2009
25 June 2010Total exemption full accounts made up to 30 September 2009
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders
10 August 2009Appointment terminated secretary william allen
10 August 2009Appointment terminated director norman ledger
10 August 2009Appointment terminated director norman ledger
10 August 2009Appointment terminated secretary william allen
5 August 2009Total exemption full accounts made up to 30 September 2008
5 August 2009Total exemption full accounts made up to 30 September 2008
4 February 2009Return made up to 28/09/08; full list of members
4 February 2009Return made up to 28/09/08; full list of members
17 June 2008Appointment terminated director ronald glasse
17 June 2008Appointment terminated director ronald glasse
9 May 2008Total exemption full accounts made up to 30 September 2007
9 May 2008Director appointed norman ernest ledger
9 May 2008Total exemption full accounts made up to 30 September 2007
9 May 2008Director appointed norman ernest ledger
1 May 2008Appointment terminate, secretary kathleen roe moseley logged form
1 May 2008Appointment terminate, secretary kathleen roe moseley logged form
1 February 2008Return made up to 28/09/07; full list of members
1 February 2008Return made up to 28/09/07; full list of members
15 October 2007Total exemption full accounts made up to 30 September 2006
15 October 2007Total exemption full accounts made up to 30 September 2006
12 October 2007Registered office changed on 12/10/07 from: 13 lytham road blackpool lancashire FY1 6DU
12 October 2007Registered office changed on 12/10/07 from: 13 lytham road blackpool lancashire FY1 6DU
13 April 2007Return made up to 28/09/06; full list of members
13 April 2007Return made up to 28/09/06; full list of members
15 May 2006New secretary appointed
15 May 2006Registered office changed on 15/05/06 from: 46 cookson street blackpoll lancashire FY1 1ED
15 May 2006New secretary appointed
15 May 2006Registered office changed on 15/05/06 from: 46 cookson street blackpoll lancashire FY1 1ED
1 March 2006Registered office changed on 01/03/06 from: 19 milbourne street blackpool lancashire FY1 3ER
1 March 2006Registered office changed on 01/03/06 from: 19 milbourne street blackpool lancashire FY1 3ER
9 December 2005Secretary resigned
9 December 2005Secretary resigned
28 November 2005Total exemption full accounts made up to 30 September 2005
28 November 2005Total exemption full accounts made up to 30 September 2005
24 October 2005Return made up to 28/09/05; full list of members
24 October 2005Return made up to 28/09/05; full list of members
5 November 2004Total exemption full accounts made up to 30 September 2004
5 November 2004Total exemption full accounts made up to 30 September 2004
13 October 2004New director appointed
13 October 2004New director appointed
6 October 2004Return made up to 28/09/04; no change of members
6 October 2004Return made up to 28/09/04; no change of members
17 August 2004New secretary appointed
17 August 2004Secretary resigned
17 August 2004Secretary resigned
17 August 2004Registered office changed on 17/08/04 from: 48 levine avenue blackpool lancashire FY4 4PD
17 August 2004Registered office changed on 17/08/04 from: 48 levine avenue blackpool lancashire FY4 4PD
17 August 2004New secretary appointed
27 November 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
27 November 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
29 October 2003Total exemption full accounts made up to 30 September 2003
29 October 2003Total exemption full accounts made up to 30 September 2003
28 September 2003Secretary resigned
28 September 2003New secretary appointed
28 September 2003Secretary resigned
28 September 2003New secretary appointed
28 September 2003Registered office changed on 28/09/03 from: 135 church street blackpool lancashire FY1 3NU
28 September 2003Registered office changed on 28/09/03 from: 135 church street blackpool lancashire FY1 3NU
11 September 2003Total exemption full accounts made up to 30 September 2002
11 September 2003Total exemption full accounts made up to 30 September 2002
2 May 2003Registered office changed on 02/05/03 from: 75 abingdon street blackpool lancashire FY1 1NH
2 May 2003Registered office changed on 02/05/03 from: 75 abingdon street blackpool lancashire FY1 1NH
28 October 2002Return made up to 28/09/02; full list of members
28 October 2002Return made up to 28/09/02; full list of members
24 December 2001Return made up to 28/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
24 December 2001Return made up to 28/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
12 October 2001Full accounts made up to 30 September 2001
12 October 2001Full accounts made up to 30 September 2001
20 September 2001Return made up to 28/09/00; no change of members
20 September 2001Return made up to 28/09/00; no change of members
21 August 2001Secretary resigned
21 August 2001Return made up to 28/09/95; full list of members
21 August 2001Registered office changed on 21/08/01 from: flat 1 grange court 15 crofters mews blackpool lancashire FY1 2EE
21 August 2001Full accounts made up to 30 September 1997
21 August 2001Full accounts made up to 30 September 1996
21 August 2001Full accounts made up to 30 September 2000
21 August 2001Full accounts made up to 30 September 1999
21 August 2001New director appointed
21 August 2001Return made up to 28/09/97; full list of members
21 August 2001Return made up to 28/09/96; full list of members
21 August 2001Registered office changed on 21/08/01 from: flat 1 grange court 15 crofters mews blackpool lancashire FY1 2EE
21 August 2001Return made up to 28/09/95; full list of members
21 August 2001Secretary resigned
21 August 2001New secretary appointed
21 August 2001Full accounts made up to 30 September 1997
21 August 2001Director resigned
21 August 2001Director resigned
21 August 2001New director appointed
21 August 2001New secretary appointed
21 August 2001Full accounts made up to 30 September 1998
21 August 2001Return made up to 28/09/98; full list of members
21 August 2001Director resigned
21 August 2001Full accounts made up to 30 September 1996
21 August 2001Secretary resigned
21 August 2001New secretary appointed
21 August 2001New secretary appointed
21 August 2001Return made up to 28/09/97; full list of members
21 August 2001New director appointed
21 August 2001Return made up to 28/09/99; full list of members
21 August 2001Full accounts made up to 30 September 1999
21 August 2001Secretary resigned
21 August 2001New secretary appointed
21 August 2001Return made up to 28/09/96; full list of members
21 August 2001Director resigned
21 August 2001Full accounts made up to 30 September 2000
21 August 2001Full accounts made up to 30 September 1998
21 August 2001Return made up to 28/09/99; full list of members
21 August 2001Return made up to 28/09/98; full list of members
21 August 2001New secretary appointed
21 August 2001New director appointed
17 August 2001Restoration by order of the court
17 August 2001Restoration by order of the court
3 February 1998Final Gazette dissolved via voluntary strike-off
3 February 1998Final Gazette dissolved via voluntary strike-off
14 October 1997First Gazette notice for voluntary strike-off
14 October 1997First Gazette notice for voluntary strike-off
1 September 1997Application for striking-off
1 September 1997Application for striking-off
9 August 1996Secretary resigned
9 August 1996Secretary resigned
30 July 1996New secretary appointed
30 July 1996Full accounts made up to 30 September 1995
30 July 1996New secretary appointed
30 July 1996Full accounts made up to 30 September 1995
31 October 1995Accounts for a dormant company made up to 30 September 1994
31 October 1995Accounts for a dormant company made up to 30 September 1994
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 July 1995Ad 18/01/95--------- £ si 10@1=10 £ ic 2/12
19 July 1995Ad 18/01/95--------- £ si 10@1=10 £ ic 2/12
1 January 1995A selection of documents registered before 1 January 1995
28 September 1993Incorporation
28 September 1993Incorporation
Sign up now to grow your client base. Plans & Pricing