- Company Overview for FIREBREAK LIMITED (01521445)
- Filing history for FIREBREAK LIMITED (01521445)
- People for FIREBREAK LIMITED (01521445)
- More for FIREBREAK LIMITED (01521445)
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) |
---|---|---|---|
11 Aug 2017 | TM01 | Termination of appointment of Luke Shiach as a director on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Anastasia Shiach as a director on 11 August 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Dec 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 December 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
25 Mar 2015 | TM01 | Termination of appointment of Riccardo Capelvenere as a director on 20 February 2015 | |
02 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
23 Jan 2014 | TM02 | Termination of appointment of Lhh Residential Management Llp as a secretary | |
23 Jan 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from 13 Lexham Mews London W8 6JW United Kingdom on 23 January 2014 | |
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
10 Jul 2013 | CH04 | Secretary's details changed for Lhh Residential Management Llp on 15 May 2012 | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Aug 2011 | CH01 | Director's details changed for Mr Luke Schiach on 11 August 2011 | |
11 Aug 2011 | AP01 | Appointment of Mrs Anastasia Shiach as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Luke Schiach as a director | |
12 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders |