About

Registered Number: 06018945
Date of Incorporation: 05/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Union, Albert Square, Manchester, M2 6LW,

 

Based in Manchester, Bruntwood Estates Ltd was founded on 05 December 2006, it's status is listed as "Active". This business has no directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 19 June 2018
PSC05 - N/A 31 May 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 16 December 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 December 2013
MR01 - N/A 17 October 2013
TM01 - Termination of appointment of director 01 October 2013
CH01 - Change of particulars for director 11 September 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 14 December 2011
TM01 - Termination of appointment of director 20 October 2011
CH01 - Change of particulars for director 27 July 2011
AP01 - Appointment of director 23 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
225 - Change of Accounting Reference Date 03 September 2007
CERTNM - Change of name certificate 25 July 2007
SA - Shares agreement 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.