- Company Overview for BREAKSPEARS ROAD 70 LTD (05259615)
- Filing history for BREAKSPEARS ROAD 70 LTD (05259615)
- People for BREAKSPEARS ROAD 70 LTD (05259615)
- More for BREAKSPEARS ROAD 70 LTD (05259615)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | AD02 | Register inspection address has been changed from 69 Station Road Romsey Hampshire SO51 8DP England to 28 Micheldever Rd Whitchurch Hampshire RG28 7JH | |
03 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
03 Oct 2024 | AP01 | Appointment of Ms Gemma Bowles as a director on 1 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Melanie Sheil as a director on 30 September 2024 | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
15 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
04 May 2021 | CH01 | Director's details changed for Ms Melanie Shiel on 1 May 2021 | |
04 May 2021 | AP01 | Appointment of Ms Melanie Shiel as a director on 1 May 2021 | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
22 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
23 May 2019 | AP03 | Appointment of Ms Melany Bentley as a secretary on 22 May 2019 | |
23 May 2019 | TM02 | Termination of appointment of Edward Nicholas Mcmullen as a secretary on 22 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Edward Nicholas Mcmullen as a director on 22 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from 69 Station Road Romsey Hampshire SO51 8DP England to 28 Micheldever Road Whitchurch Hampshire RG28 7JH on 23 May 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from C/O Melany Gibb 28 Micheldever Road Whitchurch Hampshire RG28 7JH to 69 Station Road Romsey Hampshire SO51 8DP on 15 February 2019 | |
25 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
15 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |