Advanced company searchLink opens in new window

BREAL CAPITAL (PULMAN) HOLDINGS LIMITED

Company number 12290990

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)
20 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with no updates
27 Aug 2024 AA Full accounts made up to 31 March 2024
04 Jul 2024 MR04 Satisfaction of charge 122909900001 in full
22 Feb 2024 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
18 Dec 2023 AP01 Appointment of Mr Kyle Michael Greenwood as a director on 14 December 2023
05 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
28 Nov 2022 TM01 Termination of appointment of Michael Desmond Walton as a director on 4 October 2022
19 Oct 2022 TM01 Termination of appointment of Michael Anthony Welden as a director on 4 October 2022
19 Oct 2022 AP01 Appointment of Toshiki Nonaka as a director on 4 October 2022
19 Oct 2022 AP01 Appointment of Eiichi Fuji as a director on 4 October 2022
27 Jun 2022 AA Full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 AP01 Appointment of Mr Michael Desmond Walton as a director on 12 November 2021
18 Nov 2021 PSC07 Cessation of Breal Capital (Pulman) Limited as a person with significant control on 12 November 2021
18 Nov 2021 PSC02 Notification of Barclay & Mathieson Limited as a person with significant control on 12 November 2021
29 Oct 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Michael Anthony Welden on 2 August 2021
20 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
11 Nov 2019 MR01 Registration of charge 122909900001, created on 11 November 2019
31 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-31
  • GBP 100