- Company Overview for BRUNTWOOD ESTATES A LIMITED (00848708)
- Filing history for BRUNTWOOD ESTATES A LIMITED (00848708)
- People for BRUNTWOOD ESTATES A LIMITED (00848708)
- Charges for BRUNTWOOD ESTATES A LIMITED (00848708)
- Insolvency for BRUNTWOOD ESTATES A LIMITED (00848708)
- More for BRUNTWOOD ESTATES A LIMITED (00848708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2010 | TM01 | Termination of appointment of Robert Yates as a director | |
26 Aug 2010 | TM01 | Termination of appointment of John Marland as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Richard Malin as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Iain Grant as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Peter Crowther as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Kevin Crotty as a director | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Katharine Jane Vokes on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Christopher George Oglesby on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Richard William Malin on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Peter Andrew Crowther on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Robert David Yates on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Michael John Oglesby on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for John Roderick Marland on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Andrew John Allan on 31 March 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for Katharine Jane Vokes on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Iain James Grant on 31 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Kevin James Crotty on 31 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 | |
14 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
14 Apr 2009 | 288c | Director's change of particulars / robert yates / 14/04/2009 | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from city tower piccadilly plaza manchester M1 4BD |