- Company Overview for BREFFNI HOUSE LIMITED (NI056951)
- Filing history for BREFFNI HOUSE LIMITED (NI056951)
- People for BREFFNI HOUSE LIMITED (NI056951)
- Charges for BREFFNI HOUSE LIMITED (NI056951)
- More for BREFFNI HOUSE LIMITED (NI056951)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from 427 Holywood Road Belfast BT4 2LT to 20 Adelaide Park Belfast BT9 6FX on 22 September 2023 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
28 Oct 2022 | AA01 | Current accounting period shortened from 31 January 2022 to 31 August 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
08 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 19 May 2021
|
|
07 Jul 2021 | SH03 | Purchase of own shares. | |
21 May 2021 | PSC07 | Cessation of Mary Elizabeth Suzanne Wilson as a person with significant control on 19 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Mary Elizabeth Suzanne Wilson as a director on 19 May 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
06 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Mark John Uprichard as a director on 20 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Margaret Winifred Uprichard as a director on 20 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Mary Elizabeth Suzanne Wilson on 25 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mrs Mary Susan Wilson as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Mary Susan Wilson as a person with significant control on 22 October 2018 |