Advanced company searchLink opens in new window

BRETEUIL MANAGEMENT LIMITED

Company number 08273777

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)
15 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
14 Nov 2018 AD01 Registered office address changed from 280 Fulham Road London SW10 9EW to 348 Fulham Road London SW10 9UH on 14 November 2018
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Arsene Colarossi on 1 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Dec 2014 TM01 Termination of appointment of Marie-Anne Colarossi as a director on 16 December 2014
14 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
14 Nov 2014 CH01 Director's details changed for Marie-Anne Colarossi on 30 October 2014
13 Nov 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 280 Fulham Road London SW10 9EW on 13 November 2014
08 Oct 2014 AP01 Appointment of Mr Arsene Colarossi as a director on 8 October 2014