- Company Overview for BRUNTWOOD AV4 LIMITED (06023880)
- Filing history for BRUNTWOOD AV4 LIMITED (06023880)
- People for BRUNTWOOD AV4 LIMITED (06023880)
- Charges for BRUNTWOOD AV4 LIMITED (06023880)
- Registers for BRUNTWOOD AV4 LIMITED (06023880)
- More for BRUNTWOOD AV4 LIMITED (06023880)
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) |
---|---|---|---|
07 Oct 2023 | MR04 | Satisfaction of charge 060238800004 in full | |
04 Oct 2023 | MR01 | Registration of charge 060238800005, created on 2 October 2023 | |
04 Oct 2023 | MR01 | Registration of charge 060238800006, created on 2 October 2023 | |
17 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2023 | CERTNM |
Company name changed bruntwood 2000 alpha portfolio LIMITED\certificate issued on 01/08/23
|
|
26 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
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 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
20 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
15 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
27 Sep 2021 | MA | Memorandum and Articles of Association | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | MR01 | Registration of charge 060238800004, created on 30 June 2021 | |
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 | |
24 Dec 2020 | 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 |