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)
10 Dec 2015 CH01 Director's details changed for Mr Richard Peter Burgess on 1 January 2015
26 Oct 2015 MR05 Part of the property or undertaking has been released from charge 060234660003
12 Apr 2015 AA Full accounts made up to 30 September 2014
11 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
18 Nov 2014 AP01 Appointment of Mr Richard Peter Burgess as a director on 9 October 2014
20 Feb 2014 TM01 Termination of appointment of Robert Yates as a director
13 Feb 2014 AA Full accounts made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100,000
18 Oct 2013 MR04 Satisfaction of charge 1 in full
18 Oct 2013 MR04 Satisfaction of charge 2 in full
17 Oct 2013 MR01 Registration of charge 060234660003
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 8 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 8 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