- Company Overview for BRUNTONS STORES LTD (09823097)
- Filing history for BRUNTONS STORES LTD (09823097)
- People for BRUNTONS STORES LTD (09823097)
- More for BRUNTONS STORES LTD (09823097)
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) |
---|---|---|---|
24 Mar 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to S'port Me Today Ltd Bridge Street Kington HR5 3DJ on 24 March 2019 | |
10 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2018
|
|
06 Oct 2018 | AP01 | Appointment of Mr James Brunton as a director on 1 October 2018 | |
06 Oct 2018 | PSC07 | Cessation of Bruntons International Ltd as a person with significant control on 6 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
14 Sep 2018 | PSC02 | Notification of Bruntons International Ltd as a person with significant control on 1 September 2018 | |
13 Sep 2018 | PSC07 | Cessation of Bruntons International Ltd as a person with significant control on 1 September 2018 | |
06 Jul 2018 | AP02 | Appointment of Bruntons International Ltd as a director on 1 July 2018 | |
06 Jul 2018 | PSC02 | Notification of Bruntons International Ltd as a person with significant control on 1 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Bruntons Estates Ltd as a director on 1 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Bright Adanu as a director on 1 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | TM01 | Termination of appointment of Bruntons International Ltd as a director on 1 May 2018 | |
09 May 2018 | AP02 | Appointment of Bruntons Estates Ltd as a director on 1 May 2018 | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2018 | DS02 | Withdraw the company strike off application | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 January 2018
|
|
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
11 Jul 2017 | AP02 | Appointment of Bruntons International Ltd as a director on 1 July 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Bruntons Ltd as a director on 1 June 2017 |