- Company Overview for BRUNTWOOD SCIENCE LIMITED (07737629)
- Filing history for BRUNTWOOD SCIENCE LIMITED (07737629)
- People for BRUNTWOOD SCIENCE LIMITED (07737629)
- Charges for BRUNTWOOD SCIENCE LIMITED (07737629)
- Registers for BRUNTWOOD SCIENCE LIMITED (07737629)
- More for BRUNTWOOD SCIENCE LIMITED (07737629)
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) |
---|---|---|---|
09 Jun 2016 | CH03 | Secretary's details changed for Katharine Jane Vokes on 7 June 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 | |
03 May 2016 | AP01 | Appointment of Mr Richard Peter Burgess as a director on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mrs Katharine Jane Vokes as a director on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr Andrew Charles Butterworth as a director on 3 May 2016 | |
03 May 2016 | AP01 | Appointment of Mr John Roderick Marland as a director on 3 May 2016 | |
03 May 2016 | AP01 |
Appointment of Mr Peter Andrew Crowther as a director on 3 May 2016
|
|
03 May 2016 | AP01 | Appointment of Mr Kevin James Crotty as a director on 3 May 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Dec 2014 | MR01 | Registration of charge 077376290001, created on 5 December 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
25 Mar 2014 | TM01 | Termination of appointment of Colin Sinclair as a director | |
21 Mar 2014 | CERTNM |
Company name changed bruntwood corridor company LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
15 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Mr Christopher Andrew Roberts as a director | |
22 Mar 2012 | AP01 | Appointment of Rowena May Burns as a director | |
22 Mar 2012 | AP01 | Appointment of Andrew John Allan as a director | |
21 Dec 2011 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT on 21 December 2011 | |
27 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|