- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
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 |