Advanced company searchLink opens in new window

BRUNTWOOD 2000 (NW REGEN) LIMITED

Company number 06084210

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)
25 Nov 2020 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
20 Oct 2020 AP01 Appointment of Mr Steven Michael Mckiernan as a director on 30 September 2020
20 Oct 2020 TM01 Termination of appointment of Richard Peter Burgess as a director on 30 September 2020
12 May 2020 AA Full accounts made up to 30 September 2019
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
21 Oct 2019 MA Memorandum and Articles of Association
21 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict authorisation / documetns 14/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2019 CH01 Director's details changed for Mr Richard Peter Burgess on 15 August 2019
04 Apr 2019 AA Full accounts made up to 30 September 2018
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
13 Dec 2018 AP01 Appointment of Ms Ciara Keeling as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Katharine Jane Vokes as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of John Roderick Marland as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Philip Andrew Kemp as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Peter Andrew Crowther as a director on 13 December 2018
13 Dec 2018 TM01 Termination of appointment of Rowena May Burns as a director on 13 December 2018
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 Holdings Limited as a person with significant control on 29 May 2018
29 May 2018 AD01 Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018
04 Apr 2018 AA Full accounts made up to 30 September 2017
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 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
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates