Advanced company searchLink opens in new window

BREAL CONSULTING LIMITED

Company number 07976596

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 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2015 AR01 Annual return made up to 5 March 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/05/14 as it was not properly delivered.
10 Aug 2015 AR01 Annual return made up to 5 March 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/03/13 as it was not properly delivered.
16 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
28 Oct 2014 CH01 Director's details changed for Mr Alan John Mclaren on 22 September 2014
28 Oct 2014 CH01 Director's details changed for Mr Brent Osborne on 22 September 2014
09 Oct 2014 AD01 Registered office address changed from , 1 Cornhill, London, EC3V 3ND to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014
22 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/15.
22 May 2014 AD01 Registered office address changed from , 2 Pennyblack Court, Barton Road Worsley, Manchester, M28 2PD, United Kingdom on 22 May 2014
21 May 2014 TM02 Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/15.
22 Mar 2013 AD01 Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 22 March 2013
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
29 Mar 2012 AD01 Registered office address changed from , Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR, United Kingdom on 29 March 2012
29 Mar 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
29 Mar 2012 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
29 Mar 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director
29 Mar 2012 TM01 Termination of appointment of Peter Crossley as a director
29 Mar 2012 TM02 Termination of appointment of Squire Sanders Secretaries Limited as a secretary
29 Mar 2012 AP01 Appointment of Mr Brent Osborne as a director