BRUNEL HEALTHCARE MANUFACTURING LIMITED
Company number 04504895
- Company Overview for BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895)
- Filing history for BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895)
- People for BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895)
- Charges for BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895)
- More for BRUNEL HEALTHCARE MANUFACTURING LIMITED (04504895)
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) |
---|---|---|---|
19 Dec 2016 | TM01 | Termination of appointment of Saud Hafeez Siddiqui as a director on 19 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Debanjan Hazra as a director on 19 December 2016 | |
19 Dec 2016 | MR04 | Satisfaction of charge 045048950009 in full | |
19 Dec 2016 | MR04 | Satisfaction of charge 045048950010 in full | |
19 Dec 2016 | MR04 | Satisfaction of charge 045048950006 in full | |
19 Dec 2016 | MR04 | Satisfaction of charge 045048950007 in full | |
19 Dec 2016 | MR04 | Satisfaction of charge 045048950008 in full | |
28 Oct 2016 | TM01 | Termination of appointment of James Stewart Mceuen as a director on 24 October 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
24 May 2016 | MR01 | Registration of charge 045048950010, created on 24 May 2016 | |
24 May 2016 | MR01 | Registration of charge 045048950009, created on 21 May 2016 | |
25 Nov 2015 | AP01 | Appointment of Mr Saud Hafeez Siddiqui as a director on 24 November 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
11 Nov 2015 | AP01 | Appointment of Mr Debanjan Hazra as a director on 11 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr James David Amery on 2 November 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Mar 2015 | CH01 | Director's details changed for Mr James David Amery on 9 March 2015 | |
29 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
08 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
20 May 2014 | MR01 | Registration of charge 045048950007 | |
20 May 2014 | MR01 | Registration of charge 045048950008 | |
20 May 2014 | MR01 | Registration of charge 045048950006 | |
16 May 2014 | MR04 | Satisfaction of charge 3 in full | |
16 May 2014 | MR04 | Satisfaction of charge 4 in full |