BRUNTWOOD RB LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.08531844
CategoryPrivate Limited Company
Incorporated16 May 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

BRUNTWOOD RB LIMITED is an active private limited company with number 08531844. It was incorporated 11 years, 12 days ago, on 16 May 2013. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Capital allotment shares

Date: 01 May 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-28

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Ciara Keeling

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roderick Marland

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Oglesby

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Lawlor

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Crowther

Termination date: 2023-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-18

Psc name: Bruntwood Scitech Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bruntwood Science Limited

Notification date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Lloyd Oliver Topps

Appointment date: 2023-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Mrs Kate Victoria Lawlor

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Andrew Crowther

Appointment date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Christopher Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Keeling

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher George Oglesby

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Crotty

Termination date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Andrew Charles Butterworth

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-04

Psc name: Bruntwood Scitech Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-04

Psc name: Bruntwood Limited

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-03

Psc name: Bruntwood Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-03

Psc name: Bruntwood Mtl Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruntwood Estates Limited

Cessation date: 2023-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bruntwood Mtl Limited

Notification date: 2023-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085318440002

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Steven Michael Mckiernan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 17 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-17

Charge number: 085318440002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085318440001

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-01

Psc name: Bruntwood Estates Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Bruntwood Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2020

Category: Address

Type: AD03

New address: One St. Peter's Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2020

Category: Address

Type: AD02

New address: One St. Peter's Square Manchester M2 3DE

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Mckiernan

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Richard Peter Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Burgess

Change date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Ms Ciara Keeling

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Katharine Jane Vokes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: John Roderick Marland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Peter Andrew Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Kemp

Termination date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Andrew Kemp

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-29

Psc name: Bruntwood Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Union Albert Square Manchester M2 6LW

Change date: 2018-05-29

Old address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-29

Officer name: Katharine Jane Vokes

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Philip Andrew Kemp

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mrs Katharine Jane Vokes

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Andrew Charles Butterworth

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katharine Jane Vokes

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Andrew Roberts

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Andrew Crowther

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Oglesby

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Roderick Marland

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Crotty

Change date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT

New address: C/O Bruntwood Limited York House York Street Manchester M2 3BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Michael John Oglesby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT

Old address: City Tower Piccadilly Plaza Manchester M1 4BT

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Peter Burgess

Change date: 2015-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Burgess

Appointment date: 2014-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Yates

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Grant

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Crotty

Change date: 2013-06-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085318440001

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Oglesby

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jun 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katharine Jane Vokes

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Jane Vokes

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert David Yates

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain James Grant

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Oglesby

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roderick Marland

Documents

View document PDF


Some Companies

APPLE BUSINESS CENTRES LTD

ASSCOIATION HOUSE,CRANBROOK,TN17 3HL

Number:09276422
Status:ACTIVE
Category:Private Limited Company

AREA 1 LTD

19 CRAWFORD STREET,LONDON,W1H 1PJ

Number:08392629
Status:ACTIVE
Category:Private Limited Company

ASSETFLEX SOLUTIONS LIMITED

WOODWYCH CROSSWAYS ROAD,HINDHEAD,GU26 6HD

Number:08392168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNITY UNITY PROJECTS

34 WENDOVER ROAD,AYLESBURY,HP21 9LB

Number:08191366
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KASEV CONSTRUCTION LTD

32 ROWDEN ROAD,LONDON,E4 8SD

Number:10627784
Status:ACTIVE
Category:Private Limited Company

RESPONSE GLOBAL LTD

26 AVONDALE AVENUE,ESHER,KT10 0DA

Number:11316174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source