Advanced company searchLink opens in new window

BREYMOORE LIMITED

Company number 12034019

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)
17 Jan 2025 AD01 Registered office address changed from Stirchley House the Royal Town of Sutton Coldfield Sutton Coldfield West Midlands B75 7BU United Kingdom to Office 1, Izabella House Regent Place 24-26 Regent Place Birmingham West Midlands B1 3NJ on 17 January 2025
14 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
04 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
03 Dec 2020 PSC01 Notification of Christian Hodges as a person with significant control on 6 August 2020
03 Dec 2020 TM01 Termination of appointment of Kayvey Mellard as a director on 3 December 2020
03 Dec 2020 AP01 Appointment of Mr Christian Hodges as a director on 6 August 2020
03 Dec 2020 TM01 Termination of appointment of Phillip Michael Sharpe as a director on 3 December 2020
03 Dec 2020 PSC07 Cessation of Kayvey Mellard as a person with significant control on 3 December 2020
16 Nov 2020 TM01 Termination of appointment of Christian Hodges as a director on 12 October 2020
02 Sep 2020 PSC01 Notification of Kayvey Mellard as a person with significant control on 6 August 2020
02 Sep 2020 PSC07 Cessation of Christian Hodges as a person with significant control on 6 August 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 100
26 Aug 2020 AP01 Appointment of Mr Kayvey Mellard as a director on 6 August 2020
21 Aug 2020 AP01 Appointment of Mr Phillip Michael Sharpe as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Michael Duke as a director on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Stirchley House the Royal Town of Sutton Coldfield Sutton Coldfield West Midlands B75 7BU on 6 August 2020
06 Aug 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 6 August 2020
06 Aug 2020 PSC01 Notification of Christian Hodges as a person with significant control on 6 August 2020