Advanced company searchLink opens in new window

BRUNTWOOD SIXTH PROPERTIES LIMITED

Company number 08998755

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)
19 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
31 Oct 2017 AP01 Appointment of Mr Philip Andrew Kemp as a director on 31 October 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 September 2016
10 Jun 2016 CH01 Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016
09 Jun 2016 CH01 Director's details changed for John Roderick Marland on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Kevin James Crotty on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Richard Peter Burgess on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Peter Andrew Crowther on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mrs Katharine Jane Vokes on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Christopher George Oglesby on 7 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Andrew Charles Butterworth on 7 June 2016
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016
03 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
04 Feb 2016 TM01 Termination of appointment of Michael John Oglesby as a director on 26 January 2016
25 Jan 2016 AA Full accounts made up to 30 September 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 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 21 April 2015
15 May 2014 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
15 May 2014 TM01 Termination of appointment of Roger Hart as a director
15 May 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
15 May 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
15 May 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 15 May 2014
15 May 2014 TM01 Termination of appointment of A G Secretarial Limited as a director