- Company Overview for BREAL CONSULTING LIMITED (07976596)
- Filing history for BREAL CONSULTING LIMITED (07976596)
- People for BREAL CONSULTING LIMITED (07976596)
- More for BREAL CONSULTING LIMITED (07976596)
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
|
|
10 Aug 2015 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
|
|
16 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
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
|
|
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
|
|
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
|
|
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 |