Advanced company searchLink opens in new window

BREAKSPEARE LIMITED

Company number 11390391

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1