Advanced company searchLink opens in new window

BRETLAND HOUSE LIMITED

Company number 04368204

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)
09 Mar 2016 CH01 Director's details changed for Mrs Nicole Daniella Morton on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr James Andrew Rudkin as a director on 7 March 2016
02 Dec 2015 AP04 Appointment of Alexandre Boyes Management Ltd as a secretary on 30 November 2015
02 Dec 2015 TM02 Termination of appointment of Katie Boyes as a secretary on 30 November 2015
11 Oct 2015 CH01 Director's details changed for Miss Claire Claire Wilson on 1 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8
15 Apr 2014 AP03 Appointment of Ms Katie Boyes as a secretary
15 Apr 2014 AD01 Registered office address changed from C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX England on 15 April 2014
20 Feb 2014 AP01 Appointment of Mrs Nicole Daniella Morton as a director
04 Oct 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 TM01 Termination of appointment of Rita Clemence as a director
17 Jul 2013 TM01 Termination of appointment of Jane Cannam as a director
17 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
17 Apr 2013 TM02 Termination of appointment of Stephanie Wells as a secretary
17 Apr 2013 AD01 Registered office address changed from Flat C Bretland House Bretland Road Tunbridge Wells Kent TN4 8PB United Kingdom on 17 April 2013
11 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
11 May 2012 AP01 Appointment of Miss Claire Claire Wilson as a director
11 May 2012 AD01 Registered office address changed from Flat a Bretland House Bretland Road Tunbridge Wells Kent TN4 8PB on 11 May 2012
12 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
22 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010