Advanced company searchLink opens in new window

BRUNTWOOD ESTATES HOLDINGS LIMITED

Company number 06020680

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 Dec 2018 TM01 Termination of appointment of John Roderick Marland 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
18 Dec 2018 TM01 Termination of appointment of Peter Andrew Crowther as a director on 13 December 2018
18 Dec 2018 TM01 Termination of appointment of Rowena May Burns as a director on 13 December 2018
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
19 Jun 2018 CH01 Director's details changed for Mr Philip Andrew Kemp on 14 June 2018
31 May 2018 PSC05 Change of details for Bruntwood Estates Limited as a person with significant control on 29 May 2018
29 May 2018 AD01 Registered office address changed from York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018
09 May 2018 AA Full accounts made up to 30 September 2017
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Dec 2017 TM02 Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017
31 Oct 2017 AP01 Appointment of Mr Philip Andrew Kemp as a director on 31 October 2017
11 Apr 2017 AA Full accounts made up to 30 September 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Jun 2016 AD01 Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016 AA Full accounts made up to 30 September 2015
04 Feb 2016 TM01 Termination of appointment of Michael John Oglesby as a director on 26 January 2016
10 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
10 Dec 2015 CH01 Director's details changed for Mr Richard Peter Burgess on 1 January 2015
12 Apr 2015 AA Full accounts made up to 30 September 2014
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
20 Nov 2014 AP01 Appointment of Mr Richard Peter Burgess as a director on 9 October 2014
20 Feb 2014 TM01 Termination of appointment of Robert Yates as a director
13 Feb 2014 AA Full accounts made up to 30 September 2013
19 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000