GRANGE COURT MANAGEMENT (ABINGDON) LIMITED

Richmond Point Richmond Point, Bournemouth, BH2 6LR, Dorset
StatusDISSOLVED
Company No.04262830
CategoryPrivate Limited Company
Incorporated01 Aug 2001
Age22 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution02 Oct 2018
Years5 years, 8 months, 1 day

SUMMARY

GRANGE COURT MANAGEMENT (ABINGDON) LIMITED is an dissolved private limited company with number 04262830. It was incorporated 22 years, 10 months, 2 days ago, on 01 August 2001 and it was dissolved 5 years, 8 months, 1 day ago, on 02 October 2018. The company address is Richmond Point Richmond Point, Bournemouth, BH2 6LR, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Lorna Catto

Appointment date: 2017-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Lorna Catto

Termination date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Kenneth Catto

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Dr Stephen Kenneth Catto

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-01

Officer name: Mandy Lorna Catto

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

New address: C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR

Old address: Garth Lodge 10 Rowlands Hill Wimborne Dorset BH21 1AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Oct 2013

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Old address: 1 Poole Road Bournemouth Dorset BH2 5QQ

Change date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: 52 New Inn Hall Street Oxford Oxfordshire OX1 2QA

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Kenneth Catto

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mandy Lorna Catto

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mccrum

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darbys Director Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Terence Mccrum

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hedges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-31

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 04 Oct 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-31

Officer name: Darbys Director Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas mitchell hedges

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Resolution

Date: 19 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 27/03/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Resolution

Date: 03 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/06; no change of members

Documents

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/07; no change of members

Documents

Resolution

Date: 01 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BF LONDON LIMITED

4TH FLOOR,LONDON,W1D 3AD

Number:07540407
Status:ACTIVE
Category:Private Limited Company

CARRICK SOLUTIONS LIMITED

32 THE WOODLANDS,CAMBRIDGE,CB21 4UF

Number:11658364
Status:ACTIVE
Category:Private Limited Company

CROSSCO (912) LIMITED

ST ANN'S WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:05646423
Status:ACTIVE
Category:Private Limited Company

EALLIN LTD

55 BEULAH ROAD,LONDON,E17 9LN

Number:10115916
Status:ACTIVE
Category:Private Limited Company

PRO PROPERTY DEVELOPMENT LTD

FLAT 2,BRIGHTON,BN1 5BB

Number:11600392
Status:ACTIVE
Category:Private Limited Company

RUY TECH LTD

34 67-68 HATTON GARDEN,LONDON,EC1N 8JY

Number:08710973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source