Advanced company searchLink opens in new window

BRUNTWOOD AV4 LIMITED

Company number 06023880

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-20
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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