(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(46 pages)
|
(AP01) On Wed, 13th Dec 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Dec 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Dec 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 18th Oct 2023: 13755372.80 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 4th Oct 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Sep 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Sep 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th Aug 2023: 13755372.60 GBP
filed on: 10th, August 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 30/06/23
filed on: 11th, July 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 11th Jul 2023: 131355833.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 11th, July 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(44 pages)
|
(SH01) Capital declared on Wed, 5th Oct 2022: 131355833.00 GBP
filed on: 6th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(44 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Oct 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(45 pages)
|
(AD03) Registered inspection location new location: One St. Peter's Square Manchester M2 3DE.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 30th Sep 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) On Fri, 11th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2019
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 30th, July 2019
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 30th, July 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2019: 131044065.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, March 2019
| resolution
|
Free Download
(31 pages)
|
(SH01) Capital declared on Thu, 28th Feb 2019: 130869906.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, March 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Nov 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bruntwood Limited York House York Street Manchester M2 3BB England on Tue, 29th May 2018 to Union Albert Square Manchester M2 6LW
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 30th Sep 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(21 pages)
|
(TM02) Secretary's appointment terminated on Wed, 29th Nov 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Sep 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(20 pages)
|
(CH01) On Tue, 7th Jun 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 7th Jun 2016 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT on Tue, 7th Jun 2016 to C/O Bruntwood Limited York House York Street Manchester M2 3BB
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Tue, 30th Sep 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 21st Aug 2014: 5.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bruntwood corridor company LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Aug 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Aug 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 21st Dec 2011. Old Address: City Tower Piccadilly Plaza Manchester M1 4BT
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 18th Oct 2011: 5.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
(AP03) On Tue, 13th Sep 2011, company appointed a new person to the position of a secretary
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Sep 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2012
filed on: 13th, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Sep 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 26th Aug 2011: 4.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 13th Sep 2011. Old Address: 100 Barbirolli Square Manchester M2 3AB United Kingdom
filed on: 13th, September 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(23 pages)
|