SWANBACH GRANGE MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-10-10 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address WOODIERS FARM, AGDEN LANE, LYMM WARRINGTON CHESHIRE WA13 0TX
2016-12-20 insert address THE OLD PARLOUR GREEN LANE AUDLEM CREWE CHESHIRE ENGLAND CW3 0ET
2016-12-20 update registered_address
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM WOODIERS FARM, AGDEN LANE, LYMM WARRINGTON CHESHIRE WA13 0TX
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-08-12 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-07-31 update statutory_documents 18/07/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-31 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-04 update statutory_documents 18/07/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-12 update statutory_documents 18/07/13 NO MEMBER LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 18/07/12 NO MEMBER LIST
2011-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-21 update statutory_documents 18/07/11 NO MEMBER LIST
2010-11-12 update statutory_documents DIRECTOR APPOINTED MR. JOHN THOMPSON
2010-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELIX WELCH
2010-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBSON
2010-07-27 update statutory_documents 18/07/10 NO MEMBER LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FELIX NICOLAS DANIEL WELCH / 01/10/2009
2009-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 18/07/09
2009-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 18/07/08
2008-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-14 update statutory_documents ANNUAL RETURN MADE UP TO 18/07/07
2006-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents NEW SECRETARY APPOINTED
2006-08-03 update statutory_documents DIRECTOR RESIGNED
2006-08-03 update statutory_documents SECRETARY RESIGNED
2006-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION