- Company Overview for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
- Filing history for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
- People for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
- Charges for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
- Registers for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
- More for BRUNTWOOD AVIVA 2 HOLDING LIMITED (08255777)
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) |
---|---|---|---|
23 Oct 2023 | PSC07 | Cessation of Bruntwood Limited as a person with significant control on 4 October 2023 | |
23 Oct 2023 | PSC02 | Notification of Bruntwood Limited as a person with significant control on 3 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Bruntwood Mtl Limited as a person with significant control on 3 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Bruntwood Estates Limited as a person with significant control on 28 September 2023 | |
19 Oct 2023 | PSC02 | Notification of Bruntwood Mtl Limited as a person with significant control on 28 September 2023 | |
18 May 2023 | AA | Full accounts made up to 30 September 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Steven Michael Mckiernan as a director on 14 April 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
05 Oct 2021 | CERTNM |
Company name changed bruntwood lg holding LIMITED\certificate issued on 05/10/21
|
|
14 Jul 2021 | MR01 | Registration of charge 082557770004, created on 30 June 2021 | |
12 Jul 2021 | MR01 | Registration of charge 082557770003, created on 30 June 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2021 | CH01 | Director's details changed for Mr Kevin James Crotty on 1 January 2021 | |
16 Apr 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
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 | |
22 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
20 Oct 2020 | AP01 | Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Richard Peter Burgess as a director on 30 September 2020 | |
12 May 2020 | AA | Full accounts made up to 30 September 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
20 Aug 2019 | CH01 | Director's details changed for Mr Richard Peter Burgess on 15 August 2019 |