- 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) |
---|---|---|---|
19 Jan 2010 | AP01 | Appointment of Katharine Jane Vokes as a director | |
19 Jan 2010 | AP01 | Appointment of Christopher Andrew Roberts as a director | |
19 Jan 2010 | AP01 | Appointment of John Roderick Marland as a director | |
19 Jan 2010 | AP01 | Appointment of Richard William Malin as a director | |
19 Jan 2010 | AP01 | Appointment of Iain James Grant as a director | |
19 Jan 2010 | AP01 | Appointment of Peter Andrew Crowther as a director | |
19 Jan 2010 | AP01 | Appointment of Kevin James Crotty as a director | |
19 Jan 2010 | AP01 | Appointment of Andrew Charles Butterworth as a director | |
19 Jan 2010 | AP01 | Appointment of Rowena May Burns as a director | |
19 Jan 2010 | AP01 | Appointment of Michael John Oglesby as a director | |
25 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
24 Feb 2009 | 353 | Location of register of members | |
24 Feb 2009 | 190 | Location of debenture register | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from city tower piccadilly plaza manchester M1 4BD | |
24 Dec 2008 | AA | Full accounts made up to 30 September 2008 | |
23 Apr 2008 | CERTNM | Company name changed bruntwood 2000 (bolton) LIMITED\certificate issued on 28/04/08 | |
26 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
21 Dec 2007 | AA | Full accounts made up to 30 September 2007 | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
05 Oct 2007 | CERTNM | Company name changed cobco 825 LIMITED\certificate issued on 05/10/07 | |
03 Oct 2007 | 288c | Director's particulars changed | |
03 Sep 2007 | 225 | Accounting reference date shortened from 29/02/08 to 30/09/07 | |
02 May 2007 | 288b | Secretary resigned | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: ship canal house king street manchester M2 4WB | |
28 Apr 2007 | 288a | New secretary appointed |