- Company Overview for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
- Filing history for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
- People for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
- Charges for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
- Registers for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
- More for BRUNTWOOD 2000 (NW REGEN) LIMITED (06084210)
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
|
|
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 |