BRUNTWOOD RB LIMITED
Status | ACTIVE |
Company No. | 08531844 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 11 years, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085318440002
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085318440001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Yates
Documents
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
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
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Grant
Documents
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
Mortgage create with deed with charge number
Date: 25 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085318440001
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Oglesby
Documents
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
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
Appoint person secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katharine Jane Vokes
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: A G Secretarial Limited
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Documents
Termination secretary company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin James Crotty
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katharine Jane Vokes
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert David Yates
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Charles Butterworth
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Andrew Crowther
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain James Grant
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Oglesby
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Roderick Marland
Documents
Some Companies
ASSCOIATION HOUSE,CRANBROOK,TN17 3HL
Number: | 09276422 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CRAWFORD STREET,LONDON,W1H 1PJ
Number: | 08392629 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODWYCH CROSSWAYS ROAD,HINDHEAD,GU26 6HD
Number: | 08392168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |
32 ROWDEN ROAD,LONDON,E4 8SD
Number: | 10627784 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 AVONDALE AVENUE,ESHER,KT10 0DA
Number: | 11316174 |
Status: | ACTIVE |
Category: | Private Limited Company |