BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED
Company number 06022525
- Company Overview for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
- Filing history for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
- People for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
- Charges for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
- Registers for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
- More for BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED (06022525)
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) |
---|---|---|---|
18 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
18 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2013 | MR01 | Registration of charge 060225250007 | |
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 | |
08 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 7 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 | 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 7 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 7 December 2010 with full list of shareholders | |
12 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
10 Mar 2010 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |