- Company Overview for BRUNTWOOD AV3 LIMITED (06023466)
- Filing history for BRUNTWOOD AV3 LIMITED (06023466)
- People for BRUNTWOOD AV3 LIMITED (06023466)
- Charges for BRUNTWOOD AV3 LIMITED (06023466)
- Registers for BRUNTWOOD AV3 LIMITED (06023466)
- More for BRUNTWOOD AV3 LIMITED (06023466)
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
|
|
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
|
|
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 |