BREATHE DEVELOPMENTS LIMITED

05310313
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL TN39 5ES

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 accounts Annual Accounts 8 Buy now
18 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
17 Mar 2020 officers Change of particulars for secretary (Neil Matthew Newstead) 1 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Neil Matthew Newstead) 2 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Steven Brian Rhodes) 2 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Steven Brian Rhodes) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Steven Brian Rhodes) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
27 Sep 2018 accounts Annual Accounts 9 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Steven Brian Rhodes) 2 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Neil Matthew Newstead) 2 Buy now
16 Dec 2016 officers Change of particulars for secretary (Neil Matthew Newstead) 1 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
15 Dec 2015 officers Change of particulars for secretary (Neil Matthew Newstead) 1 Buy now
15 Dec 2015 officers Change of particulars for director (Neil Matthew Newstead) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
08 Oct 2015 capital Return of Allotment of shares 4 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
19 Aug 2013 mortgage Registration of a charge 27 Buy now
12 Aug 2013 accounts Annual Accounts 7 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
09 Nov 2012 officers Termination of appointment of director (Patrick Hanlon) 1 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Stephen John Ruxton-Cocker) 2 Buy now
24 Aug 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Return made up to 10/12/08; full list of members 5 Buy now
19 Dec 2008 accounts Annual Accounts 10 Buy now
17 Jan 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 11 Buy now
03 Apr 2007 address Registered office changed on 03/04/07 from: 20 havelock road hastings east sussex TN34 1BP 1 Buy now
08 Mar 2007 annual-return Return made up to 10/12/06; full list of members 3 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
25 Jan 2006 annual-return Return made up to 10/12/05; full list of members 4 Buy now
16 Aug 2005 mortgage Particulars of mortgage/charge 7 Buy now
04 Feb 2005 mortgage Particulars of mortgage/charge 11 Buy now
04 Feb 2005 mortgage Particulars of mortgage/charge 11 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
16 Dec 2004 capital Ad 13/12/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
10 Dec 2004 incorporation Incorporation Company 14 Buy now