- Company Overview for BRUNTWOOD ORS LIMITED (11372736)
- Filing history for BRUNTWOOD ORS LIMITED (11372736)
- People for BRUNTWOOD ORS LIMITED (11372736)
- Registers for BRUNTWOOD ORS LIMITED (11372736)
- More for BRUNTWOOD ORS LIMITED (11372736)
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
|
|
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 |