• UK
  • BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, United Kingdom

Company Information

Company registration number
10611905
Company Status
CLOSED
Country
United Kingdom
Registered Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA UK

Management

Managing Directors
BROWN, Sophie Nina
FINN, Patrick James
QIAN, Chenyi
THOMAS, Geoffrey Gareth

Company Details

Type of Business
ltd
Incorporated
2017-02-09
Dissolved on
2022-03-21
SIC/NACE
41100

Ownership

Beneficial Owners
-
Tonia Investments Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED
Filing of Accounts
Due Date: 2020-05-08
Last Date: 2018-08-08
Annual Return
Due Date: 2020-02-22
Last Date: 2019-02-08

BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED Company Description

BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED is a ltd registered in United Kingdom with the Company reg no 10611905. Its current trading status is "closed". It was registered 2017-02-09. It was previously called UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2018-08-08.It can be contacted at Leonard Curtis House Elms Square .
More information

Get BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Brunswick Court Development (Leeds) Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA, United Kingdom

Did you know? kompany provides original and official company documents for BRUNSWICK COURT DEVELOPMENT (LEEDS) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-11-07) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-07) - 600

    Add to Cart
     
  • resolution (2019-11-07) - RESOLUTIONS

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-09-17) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-13) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-08) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-09-18) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-12) - CS01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-02-01) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-02-01) - PSC02

    Add to Cart
     
  • memorandum-articles (2017-11-24) - MA

    Add to Cart
     
  • resolution (2017-11-21) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-11-13) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-11-13) - AP01

    Add to Cart
     
  • capital-allotment-shares (2017-04-27) - SH01

    Add to Cart
     
  • resolution (2017-04-21) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2017-04-12) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2017-04-12) - CONNOT

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-10) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-07) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-04-07) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-03-03) - AP01

    Add to Cart
     
  • change-of-name-notice (2017-11-21) - CONNOT

    Add to Cart
     
  • incorporation-company (2017-02-09) - NEWINC

    Add to Cart
     

expand_less