Advanced company searchLink opens in new window

BRUNTWOOD AVIVA 2 HOLDING LIMITED

Company number 08255777

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
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