SCHOLARS GRANGE (SWANMORE) MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.09810758
Category
Incorporated05 Oct 2015
Age8 years, 6 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH HILL HOLDINGS LIMITED

COBURG HOUSE,GATESHEAD,NE8 1NS

Number:10836969
Status:ACTIVE
Category:Private Limited Company

HYDRATION LIMITED

27 FARM STREET,LONDON,W1J 5RJ

Number:09291800
Status:ACTIVE
Category:Private Limited Company

NEWMARKET GATEWAY TRUST

RIVERSIDE GARDENS,STORNOWAY,HS2 0EN

Number:SC252941
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PH GARDENS LIMITED

57 RIDGE HILL,LONDON,NW11 8PR

Number:09538665
Status:ACTIVE
Category:Private Limited Company

STYLES DEFINED LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:07925608
Status:ACTIVE
Category:Private Limited Company

SURE LEGAL SOLUTIONS LIMITED

71 LOWER STREET,PULBOROUGH,RH20 2AY

Number:10071736
Status:ACTIVE
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