Advanced company searchLink opens in new window

BRELAND DEVELOPMENT LIMITED

Company number 06878238

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)
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from 39 Yewfield Road London NW10 9TD England to 85 Sutton Road Watford WD17 2QG on 16 February 2023
21 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
26 May 2020 AP01 Appointment of Stuart Laurence Levy as a director on 26 May 2020
26 May 2020 TM01 Termination of appointment of Theodore David Matthew as a director on 26 May 2020
26 May 2020 PSC01 Notification of Stuart Laurence Levy as a person with significant control on 26 May 2020
26 May 2020 PSC07 Cessation of Theodore David Matthew as a person with significant control on 26 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
03 Mar 2020 AD02 Register inspection address has been changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to The Barn, 16 Nascot Place Watford WD17 4QT
03 Mar 2020 AD03 Register(s) moved to registered inspection location Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Dec 2017 AP01 Appointment of Theodore David Matthew as a director on 21 December 2017
21 Dec 2017 PSC01 Notification of Theodore David Matthew as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Stephen Anthony Swain as a person with significant control on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Stephen Anthony Swain as a director on 21 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
21 Dec 2017 AD01 Registered office address changed from Pbc Dallam Court Dallam Lane Warrington WA2 7LT England to 39 Yewfield Road London NW10 9TD on 21 December 2017