Advanced company searchLink opens in new window

BRUNTWOOD AV LIMITED

Company number 10438462

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
20 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-20
  • GBP 1