Advanced company searchLink opens in new window

BREYER HOLDINGS LIMITED

Company number 06658343

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 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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
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