- Company Overview for BRUNTWOOD CONSTRUCTION LIMITED (09498804)
- Filing history for BRUNTWOOD CONSTRUCTION LIMITED (09498804)
- People for BRUNTWOOD CONSTRUCTION LIMITED (09498804)
- Registers for BRUNTWOOD CONSTRUCTION LIMITED (09498804)
- More for BRUNTWOOD CONSTRUCTION LIMITED (09498804)
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 2015 | AP01 | Appointment of Mr Christopher George Oglesby as a director on 19 March 2015 | |
19 Apr 2015 | AP01 | Appointment of Andrew Charles Butterworth as a director on 19 March 2015 | |
19 Apr 2015 | AP01 | Appointment of Richard Peter Burgess as a director on 19 March 2015 | |
19 Apr 2015 | AP01 | Appointment of Kevin James Crotty as a director on 19 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Roger Hart as a director on 19 March 2015 | |
19 Apr 2015 | AP01 | Appointment of Mr Michael John Oglesby as a director on 19 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 19 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 19 March 2015 | |
19 Apr 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 19 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 19 March 2015 | |
19 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
19 Apr 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 19 April 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|