BIDDENHAM GRANGE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 NewTermination of appointment of Lee Howard as a director on 2025-08-20

View Document

27/05/2527 May 2025 Appointment of St Cuthberts Properties Ltd as a secretary on 2025-05-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from 66a Keeley Lane Keeley Lane Wootton Bedford MK43 9HS England to 66a Keeley Lane Wootton Bedford MK43 9HS on 2023-10-12

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/01/2223 January 2022 Appointment of Mr Adam Bishop as a secretary on 2022-01-23

View Document

23/01/2223 January 2022 Termination of appointment of Lee Howard as a secretary on 2022-01-23

View Document

23/01/2223 January 2022 Termination of appointment of Hema Nekhil Mistry as a director on 2022-01-23

View Document

23/01/2223 January 2022 Registered office address changed from 36 Bromham Road Biddenham Bedford MK40 4AF to 66a Keeley Lane Keeley Lane Wootton Bedford MK43 9HS on 2022-01-23

View Document

04/01/224 January 2022 Appointment of Mr Nekhil Jekison Mistry as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 30/09/15 NO MEMBER LIST

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED MR LEE HOWARD

View Document

22/08/1522 August 2015 DIRECTOR APPOINTED DR HEMA NEKHIL MISTRY

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR HEMA MISTRY

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM LAVENDON HOUSE BIDDENHAM GRANGE 40 BROMHAM ROAD BIDDENHAM BEDFORDSHIRE MK40 4AF

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY MALKIT BHARAT

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR LEE HOWARD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS HEMA MISTRY

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR LEE HOWARD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/11/1429 November 2014 30/09/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 30/09/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 30/09/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 30/09/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WEBLEY / 01/01/2010

View Document

16/12/1016 December 2010 30/09/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 30/09/09 NO MEMBER LIST

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 30/09/08

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/10/0513 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company