- Company Overview for BREYER HOLDINGS LIMITED (06658343)
- Filing history for BREYER HOLDINGS LIMITED (06658343)
- People for BREYER HOLDINGS LIMITED (06658343)
- Charges for BREYER HOLDINGS LIMITED (06658343)
- More for BREYER HOLDINGS LIMITED (06658343)
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 Jul 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
27 Oct 2009 | MISC | Form 123 (16/09/09) | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from lynton house 7-12 tavistock square london WC1H 9BQ united kingdom | |
12 Aug 2008 | 88(2) | Ad 04/08/08\gbp si 49999@1=49999\gbp ic 1/50000\ | |
12 Aug 2008 | 288a | Director appointed timothy breyer | |
12 Aug 2008 | 288a | Director and secretary appointed graham stephen allen | |
12 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 | |
06 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2008 | 123 | Gbp nc 1000/100000\29/07/08 | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
29 Jul 2008 | 288b | Appointment terminated director qa nominees LIMITED | |
29 Jul 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
29 Jul 2008 | NEWINC | Incorporation |