Manchester
M2 6LW
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Kevin Patrick Etchells |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Gaspe House 66-72 Esplanade St. Helier JE1 2LH |
Director Name | Ms Lucinda Gwendoline Mitchell |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Martin Jewel-Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(24 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Roger Joseph Groarke |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2004) |
Role | Solicitor |
Correspondence Address | 53 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Director Name | Mr Robert Esson Kitson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2004) |
Role | Chartered Accountant |
Country of Residence | England And Wales |
Correspondence Address | Flat 13 Chepstow House Chepstow Street Manchester M1 5JF |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Mr Robert Esson Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2004) |
Role | Chartered Accountant |
Country of Residence | England And Wales |
Correspondence Address | Flat 13 Chepstow House Chepstow Street Manchester M1 5JF |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Legal And General Capital One Coleman Street London EC2R 5AA |
Director Name | Ms Rachel Dickie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Eleanor Jukes |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 2021) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal And General Capital One Coleman Street London EC2R 5AA |
Director Name | Mr Westley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Ms Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Legal And General Capital One Coleman Street London EC2R 5AA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
15.9m at £0.1 | Bruntwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,552,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
5 July 2019 | Delivered on: 5 July 2019 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Outstanding |
---|---|
16 February 2010 | Delivered on: 4 March 2010 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the following assets the charged securities see image for full details. Outstanding |
2 April 2024 | Confirmation statement made on 31 March 2024 with updates (5 pages) |
---|---|
30 March 2024 | Group of companies' accounts made up to 30 September 2023 (50 pages) |
3 November 2023 | Second filing of a statement of capital following an allotment of shares on 4 October 2023
|
1 November 2023 | Resolutions
|
1 November 2023 | Resolutions
|
1 November 2023 | Memorandum and Articles of Association (51 pages) |
25 October 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
24 October 2023 | Termination of appointment of a director (1 page) |
24 October 2023 | Termination of appointment of Westley Alan Erlam as a director on 4 October 2023 (1 page) |
24 October 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
23 October 2023 | Notification of Legal and General Assurance Society Limited as a person with significant control on 3 October 2023 (2 pages) |
23 October 2023 | Cessation of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 3 October 2023 (1 page) |
23 October 2023 | Appointment of Mr Christopher Martin Jewel-Clark as a director on 4 October 2023 (2 pages) |
23 October 2023 | Appointment of Ms Lucinda Gwendoline Mitchell as a director on 4 October 2023 (2 pages) |
23 October 2023 | Appointment of Mr Kevin Etchells as a director on 4 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Catherine Laura Mason as a director on 4 October 2023 (1 page) |
13 September 2023 | Resolutions
|
13 September 2023 | Change of share class name or designation (2 pages) |
13 September 2023 | Memorandum and Articles of Association (12 pages) |
11 July 2023 | Solvency Statement dated 30/06/23 (1 page) |
11 July 2023 | Statement by Directors (1 page) |
11 July 2023 | Resolutions
|
11 July 2023 | Statement of capital on 11 July 2023
|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
10 February 2023 | Group of companies' accounts made up to 30 September 2022 (45 pages) |
24 August 2022 | Cessation of Legal & General Capital Investments Limited as a person with significant control on 20 May 2022 (1 page) |
24 August 2022 | Notification of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 20 May 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 January 2022 | Group of companies' accounts made up to 30 September 2021 (46 pages) |
28 July 2021 | Termination of appointment of Eleanor Jukes as a director on 7 July 2021 (1 page) |
28 July 2021 | Appointment of Ms Catherine Laura Mason as a director on 7 July 2021 (2 pages) |
18 June 2021 | Director's details changed for Mr Kevin James Crotty on 1 January 2021 (2 pages) |
15 June 2021 | Appointment of Westley Alan Erlam as a director on 11 May 2021 (2 pages) |
28 April 2021 | Termination of appointment of John James Cummins as a director on 17 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 30 September 2020 (45 pages) |
24 November 2020 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page) |
24 November 2020 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page) |
15 October 2020 | Appointment of Ms Eleanor Jukes as a director on 14 October 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr John James Cummins on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Rachel Dickie as a director on 18 August 2020 (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 January 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
5 July 2019 | Registration of charge 038146660002, created on 5 July 2019 (31 pages) |
24 April 2019 | Group of companies' accounts made up to 30 September 2018 (42 pages) |
17 April 2019 | Notification of Legal & General Capital Investments Limited as a person with significant control on 29 September 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
17 April 2019 | Change of details for Bruntwood Limited as a person with significant control on 29 September 2018 (2 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
18 December 2018 | Appointment of Ms Rachel Dickie as a director on 28 September 2018 (2 pages) |
18 December 2018 | Appointment of Mr John James Cummins as a director on 28 September 2018 (2 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Change of share class name or designation (2 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 29 September 2018
|
13 September 2018 | Termination of appointment of Katharine Jane Vokes as a director on 11 September 2018 (1 page) |
13 September 2018 | Change of name notice (2 pages) |
13 September 2018 | Resolutions
|
3 July 2018 | Satisfaction of charge 1 in full (4 pages) |
31 May 2018 | Change of details for Bruntwood Limited as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
8 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
11 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 February 2016 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page) |
4 February 2016 | Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page) |
12 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
13 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (14 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Sub-division of shares on 26 September 2012 (5 pages) |
9 October 2012 | Sub-division of shares on 26 September 2012 (5 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
28 September 2012 | Statement by directors (2 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Statement by directors (2 pages) |
28 September 2012 | Solvency statement dated 26/09/12 (2 pages) |
28 September 2012 | Statement of capital on 28 September 2012
|
28 September 2012 | Statement of capital on 28 September 2012
|
28 September 2012 | Solvency statement dated 26/09/12 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Appointment of Kevin James Crotty as a director (2 pages) |
22 March 2012 | Appointment of Kevin James Crotty as a director (2 pages) |
22 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
22 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
8 February 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Memorandum and Articles of Association (34 pages) |
7 October 2011 | Memorandum and Articles of Association (34 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
8 February 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
27 May 2010 | Director's details changed for Andrew John Allan on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew John Allan on 15 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew John Allan on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Andrew John Allan on 22 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
1 March 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
8 June 2009 | Ad 19/05/09\gbp si 50000@1=50000\gbp ic 1541000/1591000\ (2 pages) |
8 June 2009 | Gbp nc 1541012/1591015\19/05/09 (2 pages) |
8 June 2009 | Ad 19/05/09\gbp si 50000@1=50000\gbp ic 1541000/1591000\ (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Gbp nc 1541012/1591015\19/05/09 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Particulars of contract relating to shares (2 pages) |
8 June 2009 | Particulars of contract relating to shares (2 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
23 April 2009 | Location of debenture register (1 page) |
24 December 2008 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
24 December 2008 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
29 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (23 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (23 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
2 May 2007 | Return made up to 31/03/07; no change of members (7 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
11 December 2006 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
29 November 2004 | Full accounts made up to 30 September 2004 (12 pages) |
29 November 2004 | Full accounts made up to 30 September 2004 (12 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
5 August 2004 | Return made up to 31/03/04; full list of members; amend (9 pages) |
5 August 2004 | Return made up to 31/03/04; full list of members; amend (9 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Nc inc already adjusted 14/07/04 (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
26 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
9 October 2003 | Memorandum and Articles of Association (18 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Memorandum and Articles of Association (18 pages) |
9 October 2003 | Resolutions
|
11 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
29 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 28/06/02 (1 page) |
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 28/06/02 (1 page) |
27 July 2002 | Ad 01/07/02--------- £ si 40000@1=40000 £ ic 1501000/1541000 (2 pages) |
27 July 2002 | Ad 01/07/02--------- £ si 40000@1=40000 £ ic 1501000/1541000 (2 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
8 November 2001 | Statement of affairs (7 pages) |
8 November 2001 | Ad 25/09/01--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
8 November 2001 | Ad 25/09/01--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages) |
8 November 2001 | Statement of affairs (7 pages) |
27 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Nc inc already adjusted 25/09/01 (1 page) |
31 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
31 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
6 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
6 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | S-div 26/06/01 (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | S-div 26/06/01 (1 page) |
22 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
22 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower portland street manchester lancashire M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower portland street manchester lancashire M1 3LF (1 page) |
1 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
20 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Conve 10/12/99 (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Conve 10/12/99 (1 page) |
20 December 1999 | New secretary appointed;new director appointed (3 pages) |
20 December 1999 | Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed;new director appointed (3 pages) |
20 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 1999 | Company name changed inhoco 995 LIMITED\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed inhoco 995 LIMITED\certificate issued on 30/09/99 (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
27 July 1999 | Incorporation (21 pages) |
27 July 1999 | Incorporation (21 pages) |