- Company Overview for BRUNTINGTHORPE LTD (13628400)
- Filing history for BRUNTINGTHORPE LTD (13628400)
- People for BRUNTINGTHORPE LTD (13628400)
- More for BRUNTINGTHORPE LTD (13628400)
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) |
---|---|---|---|
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG United Kingdom to Suite 1B the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH on 22 July 2022 | |
15 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
08 Nov 2021 | PSC07 | Cessation of Chloe Lidiard as a person with significant control on 18 October 2021 | |
08 Nov 2021 | PSC01 | Notification of Janette Abante as a person with significant control on 18 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Chloe Lidiard as a director on 18 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Ms Janette Abante as a director on 18 October 2021 | |
31 Oct 2021 | AD01 | Registered office address changed from 32 Woolley Road Maidstone ME15 8PZ England to Office 4 Colne Valley Business Park Manchester Road Linthwaite HD7 5QG on 31 October 2021 | |
17 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-17
|