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)
04 Feb 2016 TM01 Termination of appointment of Michael John Oglesby as a director on 26 January 2016
29 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 CH01 Director's details changed for Mr Richard Peter Burgess on 1 December 2014
29 Oct 2015 AD01 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on 29 October 2015
12 Apr 2015 AA Full accounts made up to 30 September 2014
18 Nov 2014 AP01 Appointment of Mr Richard Peter Burgess as a director on 9 October 2014
13 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
20 Feb 2014 TM01 Termination of appointment of Robert Yates as a director
13 Feb 2014 AA Full accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
01 Oct 2013 TM01 Termination of appointment of Iain Grant as a director
11 Sep 2013 CH01 Director's details changed for Mr Kevin James Crotty on 28 June 2013
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2012 AP01 Appointment of Mr Christopher George Oglesby as a director
21 Nov 2012 AP01 Appointment of Christopher Andrew Roberts as a director
16 Nov 2012 AP01 Appointment of John Roderick Marland as a director
16 Nov 2012 AP01 Appointment of Iain James Grant as a director
12 Nov 2012 AP01 Appointment of Katharine Jane Vokes as a director
12 Nov 2012 AP03 Appointment of Katharine Jane Vokes as a secretary
12 Nov 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
12 Nov 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 November 2012
12 Nov 2012 TM01 Termination of appointment of A G Secretarial Limited as a director
12 Nov 2012 TM01 Termination of appointment of Inhoco Formations Limited as a director
12 Nov 2012 TM01 Termination of appointment of Roger Hart as a director