- Company Overview for BREAKSPEARE LIMITED (11390391)
- Filing history for BREAKSPEARE LIMITED (11390391)
- People for BREAKSPEARE LIMITED (11390391)
- Charges for BREAKSPEARE LIMITED (11390391)
- More for BREAKSPEARE LIMITED (11390391)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Jan 2023 | AD01 | Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023 | |
15 Nov 2022 | MR01 | Registration of charge 113903910006, created on 7 November 2022 | |
15 Nov 2022 | MR01 | Registration of charge 113903910007, created on 7 November 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Feb 2020 | MR01 | Registration of charge 113903910001, created on 6 February 2020 | |
17 Feb 2020 | MR01 | Registration of charge 113903910002, created on 6 February 2020 | |
17 Feb 2020 | MR01 | Registration of charge 113903910003, created on 6 February 2020 | |
17 Feb 2020 | MR01 | Registration of charge 113903910005, created on 6 February 2020 | |
17 Feb 2020 | MR01 | Registration of charge 113903910004, created on 6 February 2020 | |
04 Mar 2019 | AP01 | Appointment of Mrs Holly Jane Grainger as a director on 1 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
10 Dec 2018 | AP01 | Appointment of Martin Derek Edward Bayntun as a director on 7 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE on 10 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 7 December 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|