- Company Overview for BREATHE MINISTRIES LTD (08555250)
- Filing history for BREATHE MINISTRIES LTD (08555250)
- People for BREATHE MINISTRIES LTD (08555250)
- More for BREATHE MINISTRIES LTD (08555250)
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 |