- Company Overview for BRUNTWOOD AV LIMITED (10438462)
- Filing history for BRUNTWOOD AV LIMITED (10438462)
- People for BRUNTWOOD AV LIMITED (10438462)
- Charges for BRUNTWOOD AV LIMITED (10438462)
- Registers for BRUNTWOOD AV LIMITED (10438462)
- More for BRUNTWOOD AV LIMITED (10438462)
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) |
---|---|---|---|
29 May 2018 | AD01 | Registered office address changed from Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 | |
06 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
02 Nov 2017 | PSC02 | Notification of Bruntwood Av Holdings Limited as a person with significant control on 25 November 2016 | |
02 Nov 2017 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 25 November 2016 | |
31 Oct 2017 | AP01 | Appointment of Mr Philip Andrew Kemp as a director on 31 October 2017 | |
30 Dec 2016 | MR01 | Registration of charge 104384620001, created on 22 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Richard Peter Burgess as a director on 22 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr John Roderick Marland as a director on 22 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Peter Andrew Crowther as a director on 22 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Christopher Andrew Roberts as a director on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Andrew Charles Butterworth as a director on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Kevin James Crotty as a director on 22 November 2016 | |
25 Nov 2016 | AP03 | Appointment of Ms Katharine Jane Vokes as a secretary on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Ms Katharine Jane Vokes as a director on 22 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Christopher George Oglesby as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 22 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Roger Hart as a director on 22 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Bruntwood Limited York House York Street Manchester M2 3BB on 25 November 2016 | |
25 Nov 2016 | AA01 | Current accounting period shortened from 31 October 2017 to 30 September 2017 | |
22 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|