- Company Overview for BRUNTONS ESTATES LTD (SC683736)
- Filing history for BRUNTONS ESTATES LTD (SC683736)
- People for BRUNTONS ESTATES LTD (SC683736)
- More for BRUNTONS ESTATES LTD (SC683736)
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) |
---|---|---|---|
09 Mar 2023 | AP01 | Appointment of Mr James Brunton as a director on 1 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Bright Adanu as a director on 1 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Bruntons International Ltd as a director on 1 March 2023 | |
21 Jan 2023 | TM01 | Termination of appointment of Erima Trevor Reagan as a director on 31 December 2022 | |
11 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
11 Jul 2022 | TM01 | Termination of appointment of Kevin Lema as a director on 11 July 2022 | |
10 Jul 2022 | AP04 | Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 July 2022 | |
09 Jul 2022 | AP01 | Appointment of Mr Erima Trevor Reagan as a director on 1 July 2022 | |
08 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2022
|
|
31 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Kevin Lema as a director on 1 December 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
28 Mar 2021 | AP01 | Appointment of Mr Bright Adanu as a director on 1 March 2021 | |
28 Mar 2021 | PSC07 | Cessation of Bruntons International Ltd as a person with significant control on 1 March 2021 | |
30 Dec 2020 | PSC02 | Notification of Bruntons International Ltd as a person with significant control on 18 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of James Brunton as a director on 18 December 2020 | |
30 Dec 2020 | CH02 | Director's details changed for Bruntons International Ltd on 18 December 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD Scotland to Clyde Offices, 2 nd Floor 48 West George Street Glasgow G2 1BP on 30 December 2020 | |
30 Dec 2020 | AP02 | Appointment of Bruntons International Ltd as a director on 18 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of James Brunton as a person with significant control on 28 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
18 Dec 2020 | PSC03 | Notification of Bruntons International Ltd as a person with significant control on 18 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|