Advanced company searchLink opens in new window

BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED

Company number 08940471

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)
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
04 Mar 2015 AA Full accounts made up to 30 September 2014
21 Feb 2015 MR01 Registration of charge 089404710002, created on 13 February 2015
19 Feb 2015 MR01 Registration of charge 089404710001, created on 13 February 2015
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
08 Apr 2014 AP01 Appointment of Katharine Jane Vokes as a director
08 Apr 2014 AP01 Appointment of Christopher Andrew Roberts as a director
08 Apr 2014 AP01 Appointment of Mr Michael John Oglesby as a director
08 Apr 2014 AP01 Appointment of Mr Christopher George Oglesby as a director
08 Apr 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 April 2014
08 Apr 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
08 Apr 2014 TM01 Termination of appointment of Roger Hart as a director
08 Apr 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
08 Apr 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
08 Apr 2014 AP01 Appointment of John Roderick Marland as a director
08 Apr 2014 AP01 Appointment of Mr Peter Andrew Crowther as a director
08 Apr 2014 AP01 Appointment of Kevin James Crotty as a director
08 Apr 2014 AP01 Appointment of Andrew Charles Butterworth as a director
08 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
14 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-14
  • GBP 1