Advanced company searchLink opens in new window

BRUNTWOOD MBS RETAIL LIMITED

Company number 12054236

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)
24 Nov 2020 AD02 Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
20 Oct 2020 AP01 Appointment of Mr Steven Michael Mckiernan as a director on 13 October 2020
25 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
12 Nov 2019 MR01 Registration of charge 120542360001, created on 11 November 2019
26 Sep 2019 CH01 Director's details changed for Mr Christopher George Oglesby on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Kevin James Crotty on 26 September 2019
25 Jul 2019 PSC02 Notification of Bruntwood Estates Holdings Limited as a person with significant control on 19 July 2019
25 Jul 2019 TM01 Termination of appointment of Roger Hart as a director on 16 July 2019
25 Jul 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 19 July 2019
25 Jul 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 16 July 2019
25 Jul 2019 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
25 Jul 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 16 July 2019
25 Jul 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 16 July 2019
25 Jul 2019 AP01 Appointment of Kevin James Crotty as a director on 16 July 2019
25 Jul 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Union Albert Square Manchester M2 6LW on 25 July 2019
25 Jul 2019 AP01 Appointment of Christopher Andrew Roberts as a director on 16 July 2019
25 Jul 2019 AP01 Appointment of Mr Christopher George Oglesby as a director on 16 July 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 1