SCHOLARS GRANGE (SWANMORE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09810758 |
Category | |
Incorporated | 05 Oct 2015 |
Age | 8 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SCHOLARS GRANGE (SWANMORE) MANAGEMENT COMPANY LIMITED is an active with number 09810758. It was incorporated 8 years, 6 months, 30 days ago, on 05 October 2015. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Change date: 2024-01-04
Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas John Haviland
Change date: 2024-01-04
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-07
Officer name: Innovus Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-07
Officer name: Firstport Secretarial Limited
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Hammerer
Termination date: 2023-11-10
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Anthony Ward
Termination date: 2023-04-17
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 28 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Haviland
Appointment date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan John Dickinson
Termination date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
Change date: 2022-07-20
New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR
Documents
Appoint person director company with name date
Date: 09 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Anthony Ward
Appointment date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Notification of a person with significant control statement
Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-10-20
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Colin Modle
Termination date: 2020-03-10
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: Christopher John Saunders
Documents
Change person director company with change date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-27
Officer name: Dr Duncan John Dickinson
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Hammerer
Appointment date: 2020-01-27
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-27
Officer name: Dr Duncan John Dickinson
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Saunders
Appointment date: 2020-01-03
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Colin Modle
Appointment date: 2020-01-03
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andrew Chapman
Termination date: 2019-11-22
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Duxbury
Termination date: 2020-01-03
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Appoint corporate secretary company with name date
Date: 26 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-02-01
Officer name: Firstport Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Address
Type: AD01
New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX
Old address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom
Change date: 2019-02-26
Documents
Notification of a person with significant control statement
Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Chapman
Appointment date: 2019-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Duxbury
Appointment date: 2019-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Andrew William Wilson
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Nicola Paterson
Termination date: 2019-01-16
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-16
Psc name: Louise Nicola Paterson
Documents
Accounts with accounts type dormant
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
New address: 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL
Documents
Accounts with accounts type dormant
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
New address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
Change date: 2016-11-21
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
New address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
Change date: 2015-11-06
Documents
Some Companies
COBURG HOUSE,GATESHEAD,NE8 1NS
Number: | 10836969 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FARM STREET,LONDON,W1J 5RJ
Number: | 09291800 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE GARDENS,STORNOWAY,HS2 0EN
Number: | SC252941 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
57 RIDGE HILL,LONDON,NW11 8PR
Number: | 09538665 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 YORK STREET,HEYWOOD,OL10 4NR
Number: | 07925608 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LOWER STREET,PULBOROUGH,RH20 2AY
Number: | 10071736 |
Status: | ACTIVE |
Category: | Private Limited Company |