Advanced company searchLink opens in new window

BREEZE ENERGY SUPPLY LIMITED

Company number 09522929

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)
05 Sep 2017 PSC07 Cessation of James Antony Platania as a person with significant control on 3 August 2016
20 Mar 2017 AA Total exemption full accounts made up to 31 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
06 Dec 2016 AP01 Appointment of Mrs Kelly Louise Hughes as a director on 5 December 2016
04 Aug 2016 CH01 Director's details changed for Mr James Antony Platania on 28 July 2016
03 Aug 2016 AD01 Registered office address changed from 10 Strauss Road London W4 1DL England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 August 2016
28 Jul 2016 AP01 Appointment of Mr James Antony Platania as a director on 27 July 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Kristopher Lee Bolton as a director on 27 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Kristopher Lee Bolton on 28 July 2016
28 Jul 2016 AD02 Register inspection address has been changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ England to 10 Strauss Road London W4 1DL
28 Jul 2016 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ to 10 Strauss Road London W4 1DL on 28 July 2016
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
11 Dec 2015 AD03 Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
11 Dec 2015 AD02 Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ
09 Dec 2015 AD01 Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ England to 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 200 Portland Road Sandyford Newcastle-upon-Tyne Tyne & Wear NE2 1DJ on 9 December 2015
08 Dec 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 8 December 2015
08 Dec 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 8 December 2015
08 Dec 2015 AP01 Appointment of Mr Kristopher Lee Bolton as a director on 8 December 2015
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted