About

Registered Number: 02197987
Date of Incorporation: 24/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 13 Springwood Way, Macclesfield, SK10 2GW,

 

Having been setup in 1987, Corbar Grange Management Ltd have registered office in Macclesfield, it's status at Companies House is "Active". The business has 9 directors listed as Fletcher, Andrew Michael, Fletcher, Andrew Michael, Hollinshead, Pauline Carol, Shaw, Gavin, Forsdike, Mary Isobel, Forsdike, Percy Gordon, Mcgovern, Hilda Mary, Shaw, Gavin, Taylor, Thomas Walter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Andrew Michael 10 January 2020 - 1
FORSDIKE, Mary Isobel 01 January 2001 09 May 2011 1
FORSDIKE, Percy Gordon N/A 12 November 2004 1
MCGOVERN, Hilda Mary N/A 05 June 1998 1
SHAW, Gavin 04 May 2018 24 January 2020 1
TAYLOR, Thomas Walter 03 February 2004 17 November 2005 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Andrew Michael 10 January 2020 - 1
HOLLINSHEAD, Pauline Carol 04 May 2018 16 May 2018 1
SHAW, Gavin 16 May 2018 24 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 February 2020
PSC01 - N/A 01 February 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
AP03 - Appointment of secretary 22 January 2020
AP01 - Appointment of director 22 January 2020
AD01 - Change of registered office address 22 January 2020
CS01 - N/A 03 June 2019
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
PSC07 - N/A 17 May 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 17 September 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 11 May 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 05 June 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
363 - Annual Return 09 July 1990
287 - Change in situation or address of Registered Office 06 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1990
AA - Annual Accounts 23 May 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
CERTNM - Change of name certificate 11 April 1988
288 - N/A 06 April 1988
288 - N/A 06 April 1988
287 - Change in situation or address of Registered Office 06 April 1988
RESOLUTIONS - N/A 16 December 1987
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.