Advanced company searchLink opens in new window

BRUNTWOOD ESTATES HOLDINGS LIMITED

Company number 06020680

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)
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
18 Oct 2013 MR04 Satisfaction of charge 2 in full
18 Oct 2013 MR04 Satisfaction of charge 1 in full
18 Oct 2013 MR04 Satisfaction of charge 3 in full
17 Oct 2013 MR01 Registration of charge 060206800004
01 Oct 2013 TM01 Termination of appointment of Iain Grant as a director
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
22 Aug 2013 TM01 Termination of appointment of Richard Malin as a director
15 Apr 2013 AA Full accounts made up to 30 September 2012
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for John Roderick Marland on 25 June 2012
27 Jun 2012 TM01 Termination of appointment of Katherine Harrison as a director
15 Mar 2012 TM01 Termination of appointment of Andrew Allan as a director
08 Feb 2012 AA Full accounts made up to 30 September 2011
15 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
14 Dec 2011 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 14 December 2011
20 Oct 2011 TM01 Termination of appointment of Sian Land as a director
27 Jul 2011 CH01 Director's details changed for John Roderick Marland on 13 July 2011
23 Mar 2011 AP01 Appointment of Mrs Sian Louise Land as a director
17 Feb 2011 AA Full accounts made up to 30 September 2010
16 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Mar 2010 AA Full accounts made up to 30 September 2009