About

Registered Number: 04262830
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: STEELE RAYMOND LLP, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR

 

Based in Bournemouth, Dorset, Grange Court Management (Abingdon) Ltd was founded on 01 August 2001, it's status in the Companies House registry is set to "Dissolved". The companies director is Catto, Mandy Lorna. Currently we aren't aware of the number of employees at the Grange Court Management (Abingdon) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATTO, Mandy Lorna 30 January 2013 07 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 09 July 2018
AP01 - Appointment of director 11 September 2017
TM02 - Termination of appointment of secretary 08 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 05 August 2015
CH03 - Change of particulars for secretary 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 08 November 2013
DS02 - Withdrawal of striking off application by a company 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 01 October 2013
AR01 - Annual Return 19 September 2013
AA01 - Change of accounting reference date 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 26 April 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 11 February 2013
AP03 - Appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
CH02 - Change of particulars for corporate director 04 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 29 August 2008
RESOLUTIONS - N/A 19 August 2008
363a - Annual Return 07 August 2008
RESOLUTIONS - N/A 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
363s - Annual Return 24 September 2007
363s - Annual Return 24 September 2007
363s - Annual Return 24 September 2007
RESOLUTIONS - N/A 01 September 2007
AA - Annual Accounts 01 September 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 09 August 2002
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.