Advanced company searchLink opens in new window

BREATHE MINISTRIES LTD

Company number 08555250

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)
08 Apr 2019 PSC07 Cessation of Emma Joanne Fowle as a person with significant control on 22 March 2019
05 Apr 2019 CH01 Director's details changed for Mr David Patrick Joseph Ritchie on 22 March 2019
04 Apr 2019 CH01 Director's details changed for Mr David Patrick Joseph Ritchie on 22 March 2019
04 Apr 2019 PSC01 Notification of Sue Amanda Osmond as a person with significant control on 22 March 2019
04 Apr 2019 PSC01 Notification of David Patrick Joseph Ritcjie as a person with significant control on 26 April 2016
04 Apr 2019 AP01 Appointment of Mrs Sue Amanda Osmond as a director on 22 March 2019
04 Apr 2019 TM01 Termination of appointment of Emma Joanne Fowle as a director on 22 March 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Jun 2018 PSC01 Notification of David Patrick Ritchie as a person with significant control on 26 April 2016
04 Jun 2018 PSC01 Notification of Marcel Jung as a person with significant control on 8 March 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2018 AP01 Appointment of Mr Marcel Jung as a director on 8 March 2018
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
09 May 2017 TM01 Termination of appointment of Deborah Anya Spiby as a director on 28 April 2017
04 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
21 Jul 2016 AP01 Appointment of Mr. Mal Andrew Charles Calladine as a director on 26 April 2016
19 Jul 2016 AP01 Appointment of Mr David Patrick Joseph Ritchie as a director on 26 April 2016
19 Jul 2016 AR01 Annual return made up to 4 June 2016 no member list
19 Jul 2016 TM01 Termination of appointment of Luke Philip Lowrie as a director on 26 April 2016
19 Jul 2016 TM01 Termination of appointment of Margaret Gillian Comfort as a director on 26 April 2016
19 Jul 2016 TM01 Termination of appointment of Alan Comfort as a director on 26 April 2016
19 Jul 2016 AD01 Registered office address changed from 56 Thaxted Road Buckhurst Hill Essex IG9 6AW to The Cwm Llanvair Discoed Chepstow Gwent NP16 6LN on 19 July 2016
04 May 2016 AAMD Amended total exemption full accounts made up to 30 June 2014
04 May 2016 AA Total exemption small company accounts made up to 30 June 2015