- Company Overview for BRECK HOLDINGS LIMITED (10630285)
- Filing history for BRECK HOLDINGS LIMITED (10630285)
- People for BRECK HOLDINGS LIMITED (10630285)
- Charges for BRECK HOLDINGS LIMITED (10630285)
- More for BRECK HOLDINGS LIMITED (10630285)
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) |
---|---|---|---|
17 Apr 2020 | MR01 | Registration of charge 106302850001, created on 16 April 2020 | |
17 Apr 2020 | MR01 | Registration of charge 106302850002, created on 16 April 2020 | |
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
24 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | CONNOT | Change of name notice | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
11 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr James Andrew Garnett as a director on 28 January 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of James Philip Garnett as a director on 28 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr James Philip Garnett on 1 December 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr James Andrew Garnett as a person with significant control on 10 January 2019 | |
12 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | AA01 | Current accounting period shortened from 28 February 2018 to 31 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Sycamore House 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ to Sycamore House 99 Breck Road Poulton-Le-Fylde FY6 7HJ on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from Apartment C6-3 Great Northern Tower 1 Watson Street Manchester M3 4EF to Sycamore House 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ on 11 January 2018 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
15 Sep 2017 | AD01 | Registered office address changed from Holly Tree House Blackpool Old Road Preston Lancashire PR3 0YQ United Kingdom to Apartment C6-3 Great Northern Tower 1 Watson Street Manchester M3 4EF on 15 September 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|