- Company Overview for ST BREOCK LIMITED (07903110)
- Filing history for ST BREOCK LIMITED (07903110)
- People for ST BREOCK LIMITED (07903110)
- Charges for ST BREOCK LIMITED (07903110)
- More for ST BREOCK LIMITED (07903110)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
24 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Feb 2023 | AD01 | Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
10 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
10 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
24 Mar 2022 | TM01 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 | |
17 Nov 2021 | AD01 | Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 17 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
27 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
21 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
20 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Aug 2020 | AP01 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |