Advanced company searchLink opens in new window

BRUNTWOOD CIRCLE SQUARE 12 LIMITED

Company number 09912870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 15.534
01 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/03/2024
20 Apr 2024 AA Accounts for a small company made up to 30 September 2023
09 Jan 2024 AP01 Appointment of Mr Kevin James Crotty as a director on 13 December 2023
09 Jan 2024 AP01 Appointment of John Roderick Marland as a director on 13 December 2023
08 Jan 2024 TM01 Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
08 Jan 2024 TM01 Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
25 Oct 2023 AP01 Appointment of Ciara Keeling as a director on 4 October 2023
19 Oct 2023 CH01 Director's details changed for Peter Andrew Crowther on 14 September 2023
19 Oct 2023 CH01 Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023
04 Jul 2023 MR01 Registration of charge 099128700003, created on 3 July 2023
18 May 2023 AA Accounts for a small company made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
28 Oct 2021 TM01 Termination of appointment of Thomas Peter Renn as a director on 15 October 2021
16 Aug 2021 RP04AP01 Second filing for the appointment of Mr Peter Andrew Crowther as a director
01 Jun 2021 AP01 Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021
17 Apr 2021 AA Accounts for a small company made up to 30 September 2020
14 Jan 2021 PSC05 Change of details for Bruntwood Science Limited as a person with significant control on 7 June 2016
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
25 Nov 2020 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
25 Nov 2020 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
01 Oct 2020 TM01 Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020