BRUNTWOOD MBS DEVELOPMENTS LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.08940357
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

BRUNTWOOD MBS DEVELOPMENTS LIMITED is an active private limited company with number 08940357. It was incorporated 10 years, 3 months, 29 days ago, on 14 March 2014. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Accounts with accounts type full

Date: 29 Jun 2024

Action Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

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: Ms Jessica Catherine Bowles

Appointment date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roderick Marland

Termination 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: Laura Jayne Morris

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: Andrew Charles Butterworth

Appointment date: 2023-12-13

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: 21 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

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

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

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

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

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Bruntwood Development Holdings 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

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Burgess

Termination date: 2020-09-30

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

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

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

Change date: 2019-08-15

Officer name: Mr Richard Peter Burgess

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Jane Vokes

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 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

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Crowther

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Butterworth

Termination date: 2018-12-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089403570005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089403570001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089403570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089403570002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089403570004

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

Change date: 2018-06-14

Officer name: Mr Philip Andrew Kemp

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 Development Holdings 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

Change date: 2018-05-29

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

New address: Union Albert Square Manchester M2 6LW

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

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

Officer name: Mr Philip Andrew Kemp

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Allan

Termination date: 2017-09-12

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

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

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 Christopher Andrew Roberts

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 Kevin James Crotty

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 Christopher George Oglesby

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: John Roderick Marland

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 Peter Andrew Crowther

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 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 John Allan

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: City Tower Piccadilly Plaza Manchester M1 4BT

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

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089403570005

Charge creation date: 2016-04-29

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

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089403570004

Charge creation date: 2016-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

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

Officer name: Michael John Oglesby

Termination date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mr Richard Peter Burgess

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089403570002

Charge creation date: 2015-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089403570003

Charge creation date: 2015-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089403570001

Charge creation date: 2015-02-13

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Burgess

Appointment date: 2014-11-18

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Andrew Roberts

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Jane Vokes

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Oglesby

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher George Oglesby

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roderick Marland

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Crotty

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Allan

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

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

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED BENTLEY LIMITED

16 BERKELEY STREET,LONDON,W1J 8DZ

Number:11516574
Status:ACTIVE
Category:Private Limited Company

BORDER TO COAST CUMBRIA GP LIMITED

3 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC626604
Status:ACTIVE
Category:Private Limited Company

DPG SOLUTIONS LTD

62 DAWLISH ROAD,WALLASEY,CH44 3DS

Number:07346127
Status:ACTIVE
Category:Private Limited Company

RHP2 LIMITED

MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:05427170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANGHA PROPERTIES LIMITED,

8, THE CRESCENT,,MIDDLESEX.,UB1 1BE

Number:00769479
Status:LIQUIDATION
Category:Private Limited Company

THE DAIRY FARM DAY NURSERY LIMITED

10 CHURCH STREET,LUTTERWORTH,LE17 6LU

Number:09244320
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