BRUNTWOOD PLATFORM LEEDS LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.11372529
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 27 days
JurisdictionEngland Wales

SUMMARY

BRUNTWOOD PLATFORM LEEDS LIMITED is an active private limited company with number 11372529. It was incorporated 6 years, 27 days ago, on 21 May 2018. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

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 : 7.714 GBP

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

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: Mr Kevin James Crotty

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

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

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciara Keeling

Appointment date: 2023-10-04

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Andrew Crowther

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mrs Kate Victoria Lawlor

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type small

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: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peter Renn

Termination date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Lloyd Oliver Topps

Appointment date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

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

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Philip Andrew Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113725290001

Charge creation date: 2019-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Crotty

Termination date: 2018-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Ms Kate Victoria Lawlor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peter Renn

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Katharine Jane Vokes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Roberts

Termination date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roderick Marland

Termination date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Butterworth

Termination date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Burgess

Termination date: 2018-09-11

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Oglesby

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Andrew Crowther

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bruntwood Science Limited

Notification date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: Union 2-10 Albert Square Manchester M2 6LW United Kingdom

Change date: 2018-07-02

New address: Union Albert Square Manchester M2 6LW

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2018-06-11

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Andrew Kemp

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roderick Marland

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Kevin James Crotty

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Andrew Crowther

Appointment date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: Union 2-10 Albert Square Manchester M2 6LW

Change date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Roger Hart

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Christopher Andrew Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Richard Peter Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Butterworth

Appointment date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Ms Katharine Jane Vokes

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Oglesby

Appointment date: 2018-05-31

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELYN LTD

FLAT 2, CATHERINE HOUSE,LONDON,E3 2ZG

Number:11405395
Status:ACTIVE
Category:Private Limited Company

GOLDENLEY HEALTHCARE LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:05226699
Status:ACTIVE
Category:Private Limited Company

HIRANI ESTATES LTD

68 WINCHESTER ROAD,KENTON,HA3 9PE

Number:07234504
Status:ACTIVE
Category:Private Limited Company

MODERN FOUR WHEEL DRIVE CENTRE LIMITED

42 HEATHERDENE CLOSE,MITCHAM,CR4 4EW

Number:09586142
Status:ACTIVE
Category:Private Limited Company

THE SURVIVORS' NETWORK LIMITED

6A PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:07780363
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMPSON ARTS LIMITED

THE BARN,NEWQUAY,TR8 4HY

Number:02052472
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