BRUNTWOOD CIRCLE SQUARE 13 LIMITED
Company number 11384656
- Company Overview for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
- Filing history for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
- People for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
- Charges for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
- Registers for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
- More for BRUNTWOOD CIRCLE SQUARE 13 LIMITED (11384656)
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) |
---|---|---|---|
21 Jun 2018 | AP01 | Appointment of Kevin James Crotty 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 | TM01 | Termination of appointment of Roger Hart 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 | AP01 | Appointment of Richard Peter Burgess 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 | |
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 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union Albert Square Manchester M2 6LW on 21 June 2018 | |
21 Jun 2018 | AP01 | Appointment of John Roderick Marland as a director on 31 May 2018 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-26
|