BRUNTWOOD SCITECH MELBOURN LIMITED
Company number 11372717
- Company Overview for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
- Filing history for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
- People for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
- Charges for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
- Registers for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
- More for BRUNTWOOD SCITECH MELBOURN LIMITED (11372717)
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) |
---|---|---|---|
18 Sep 2018 | TM01 | Termination of appointment of Katharine Jane Vokes as a director on 17 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Christopher Andrew Roberts as a director on 17 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of John Roderick Marland as a director on 17 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Andrew Charles Butterworth as a director on 17 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Richard Peter Burgess as a director on 17 September 2018 | |
16 Aug 2018 | AA01 | Current accounting period shortened from 30 September 2019 to 30 September 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Christopher George Oglesby on 31 May 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Peter Andrew Crowther on 31 May 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Kevin James Crotty on 31 May 2018 | |
02 Jul 2018 | PSC02 | Notification of Bruntwood Science Limited as a person with significant control on 11 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Union 2-10 Albert Square Manchester M2 6LW United Kingdom to Union Albert Square Manchester M2 6LW on 2 July 2018 | |
02 Jul 2018 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 11 June 2018 | |
29 Jun 2018 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
29 Jun 2018 | AP01 | Appointment of Philip Andrew Kemp as a director on 31 May 2018 | |
21 Jun 2018 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 31 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Christopher Andrew Roberts as a director on 31 May 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union 2-10 Albert Square Manchester M2 6LW on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Ms Katharine Jane Vokes as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Christopher George Oglesby as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of John Roderick Marland as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Peter Andrew Crowther as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Kevin James Crotty as a director on 31 May 2018 | |
21 Jun 2018 | AP01 | Appointment of Andrew Charles Butterworth as a director on 31 May 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 31 May 2018 |