- Company Overview for BREAR DEVELOPMENTS LIMITED (10062820)
- Filing history for BREAR DEVELOPMENTS LIMITED (10062820)
- People for BREAR DEVELOPMENTS LIMITED (10062820)
- More for BREAR DEVELOPMENTS LIMITED (10062820)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2022 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 17 Cricketers Close Ackworth Pontefract West Yorkshire WF7 7PW on 14 March 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
25 Mar 2019 | PSC01 | Notification of James Lewis Brooks as a person with significant control on 28 March 2017 | |
25 Mar 2019 | AP01 | Appointment of Mrs Kendall Louise Brooks as a director on 28 March 2017 | |
25 Mar 2019 | AP01 | Appointment of Mrs Tracey Diane Kinnear as a director on 28 March 2017 | |
25 Mar 2019 | AP01 | Appointment of Mr James Lewis Brooks as a director on 28 March 2017 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
17 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|