Advanced company searchLink opens in new window

BRUNTWOOD AV3 LIMITED

Company number 06023466

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)
26 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
26 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
14 Apr 2023 TM01 Termination of appointment of Steven Michael Mckiernan as a director on 14 April 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
20 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
20 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
20 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
20 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
13 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
18 Jun 2021 CH01 Director's details changed for Mr Kevin James Crotty on 1 January 2021
16 Apr 2021 AA Full accounts made up to 30 September 2020
01 Feb 2021 PSC05 Change of details for Bruntwood Estates Holdings Limited as a person with significant control on 6 April 2016
23 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
25 Nov 2020 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
25 Nov 2020 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
04 Nov 2020 RP04AP01 Second filing for the appointment of Mr Steven Michael Mckiernan as a director
20 Oct 2020 AP01 Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/11/2020
20 Oct 2020 TM01 Termination of appointment of Richard Peter Burgess as a director on 30 September 2020
12 May 2020 AA Full accounts made up to 30 September 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
13 Nov 2019 MR01 Registration of charge 060234660004, created on 8 November 2019
21 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ For the purposes of section 175 ca 2006, the directors shall have the power to authorise / documents 14/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2019 CH01 Director's details changed for Mr Richard Peter Burgess on 15 August 2019