BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED
Company number 08940471
- Company Overview for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
- Filing history for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
- People for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
- Charges for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
- Registers for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
- More for BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED (08940471)
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 Feb 2016 | AP01 | Appointment of Mr Richard Peter Burgess as a director on 23 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 | |
09 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
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
|
|
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
|