Advanced company searchLink opens in new window

BRUNTWOOD ORS LIMITED

Company number 11372736

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)
18 Jun 2021 CH01 Director's details changed for Mr Kevin James Crotty on 1 January 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
24 Nov 2020 AD03 Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
24 Nov 2020 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
20 Oct 2020 TM01 Termination of appointment of Richard Peter Burgess as a director on 30 September 2020
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
03 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
03 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
28 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
28 May 2020 PSC02 Notification of Bruntwood Development Holdings Limited as a person with significant control on 6 November 2018
28 May 2020 PSC07 Cessation of Bruntwood Science Limited as a person with significant control on 6 November 2018
20 Aug 2019 CH01 Director's details changed for Mr Richard Peter Burgess on 15 August 2019
05 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 20/05/2019
17 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
17 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
17 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
17 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/07/2019.
18 Dec 2018 AP01 Appointment of Mr John Roderick Marland as a director on 13 December 2018
18 Dec 2018 AP01 Appointment of Mr Christopher Andrew Roberts as a director on 13 December 2018
18 Dec 2018 AP01 Appointment of Mr Richard Peter Burgess as a director on 13 December 2018
18 Dec 2018 TM01 Termination of appointment of Kate Victoria Lawlor as a director on 13 December 2018
18 Dec 2018 TM01 Termination of appointment of Thomas Peter Renn as a director on 13 December 2018
18 Dec 2018 TM01 Termination of appointment of Philip Andrew Kemp as a director on 13 December 2018