Advanced company searchLink opens in new window

BRUNTWOOD GROUP LIMITED

Company number 02825044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 1998 403a Declaration of satisfaction of mortgage/charge
22 Jan 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
22 Jan 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 Jan 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 Jan 1998 123 £ nc 100000/101000 15/01/98
12 Jan 1998 288a New director appointed
08 Jan 1998 AA Full group accounts made up to 30 September 1997
02 Jan 1998 395 Particulars of mortgage/charge
10 Jul 1997 363s Return made up to 08/06/97; no change of members
07 Jul 1997 288a New director appointed
27 Mar 1997 AA Full group accounts made up to 30 September 1996
05 Feb 1997 403a Declaration of satisfaction of mortgage/charge
21 Nov 1996 287 Registered office changed on 21/11/96 from: abney hall manchester road cheadle stockport SK8 2PD
15 Jun 1996 363s Return made up to 08/06/96; no change of members
13 Feb 1996 395 Particulars of mortgage/charge
26 Jan 1996 AA Full group accounts made up to 30 September 1995
09 Jun 1995 363s Return made up to 08/06/95; full list of members
25 May 1995 88(3) Particulars of contract relating to shares
25 May 1995 88(2)O Ad 28/11/94--------- £ si 1@1
26 Apr 1995 88(2)P Ad 28/11/94--------- £ si 1@1=1 £ ic 50000/50001
19 Apr 1995 AA Full group accounts made up to 30 September 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Nov 1994 88(2)R Ad 12/07/93--------- £ si 2@1
12 Oct 1994 88(3) Particulars of contract relating to shares