CORBAR GRANGE MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

01/02/201 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL FLETCHER

View Document

24/01/2024 January 2020 CESSATION OF GAVIN SHAW AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY GAVIN SHAW

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN SHAW

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ANDREW MICHAEL FLETCHER

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FLAT 2 CORBAR GRANGE CORBAR ROAD BUXTON SK17 6RQ ENGLAND

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MR ANDREW MICHAEL FLETCHER

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/05/1817 May 2018 SECRETARY APPOINTED MR GAVIN SHAW

View Document

17/05/1817 May 2018 CESSATION OF EDWIN STANTON AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE HOLLINSHEAD

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWIN STANTON

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MISS PAULINE CAROL HOLLINSHEAD

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM FLAT 4 CORBAR GRANGE CORBAR ROAD BUXTON DERBYSHIRE SK17 6RQ

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY EDWIN STANTON

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN SHAW

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR GAVIN SHAW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/05/1628 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWIN STANTON / 28/06/2013

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN STANTON / 28/06/2010

View Document

27/06/1427 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARY FORSDIKE

View Document

30/06/1130 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ISOBEL FORSDIKE / 10/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: MALVERN HOUSE HARTINGTON ROAD BUXTON DERBYSHIRE SK1 76J

View Document

06/06/906 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/06/892 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 COMPANY NAME CHANGED SECTORCONCEPT RESIDENTS MANAGEME NT LIMITED CERTIFICATE ISSUED ON 12/04/88

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/12/8716 December 1987 ALTER MEM AND ARTS 241187

View Document

24/11/8724 November 1987 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