BRUNTWOOD SIXTH PROPERTIES LIMITED
Company number 08998755
- Company Overview for BRUNTWOOD SIXTH PROPERTIES LIMITED (08998755)
- Filing history for BRUNTWOOD SIXTH PROPERTIES LIMITED (08998755)
- People for BRUNTWOOD SIXTH PROPERTIES LIMITED (08998755)
- Registers for BRUNTWOOD SIXTH PROPERTIES LIMITED (08998755)
- More for BRUNTWOOD SIXTH PROPERTIES LIMITED (08998755)
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
|
|
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
|
|
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 |