BIGLAND MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/05/2516 May 2025 Appointment of Mrs Lynsey Marsden as a director on 2025-05-14

View Document

16/05/2516 May 2025 Appointment of Mr Andrew Marsden as a director on 2025-05-14

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

15/05/2315 May 2023 Termination of appointment of John Smith as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of John Graham Smith as a secretary on 2023-05-15

View Document

18/02/2318 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Registered office address changed from The Old Courthouse Backbarrow Ulverston Cumbria LA12 8PB to 5 Abbey View Radlett WD7 8LT on 2022-09-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REEDER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA ATHERTON

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MR JOHN GRAHAM SMITH

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY NORMA ATHERTON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATHERTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

20/11/1520 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE OLD COURT HOUSE NO.5 BIGLAND HALL BACKBARROW ULVERSTON CUMBRIA LA12 8PB

View Document

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMA ATHERTON / 27/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 334 PARK LANE PREESALL LANCASHIRE FY6 0LU

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNE LOUISE BULLOUGH / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANNE LOUISE BULLOUGH / 27/06/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR JOHN SMITH

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY ATHERTON

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR ROBERT DAVID HOLDEN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATHERTON

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MRS JILL HOLDEN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR RODERICK BULLOUGH

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS NORMA PATRICIA ATHERTON

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR ANNE LOUISE BULLOUGH

View Document

13/06/1213 June 2012 SECRETARY APPOINTED NORMA ATHERTON

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR JOHN SMITH

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR MICHAEL ATHERTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY KAREN WILKINSON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR TOM WILKINSON

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1215 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/05/1215 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILKINSON / 07/05/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 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