BRECONGATE PROJECTS LTD.
Status | ACTIVE |
Company No. | 03086379 |
Category | Private Limited Company |
Incorporated | 01 Aug 1995 |
Age | 28 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BRECONGATE PROJECTS LTD. is an active private limited company with number 03086379. It was incorporated 28 years, 9 months, 2 days ago, on 01 August 1995. The company address is Unit 3d Upper Boat Business Park Unit 3d Upper Boat Business Park, Treforest, CF37 5BP, Rct.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AAMD
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 04 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination secretary company with name termination date
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-30
Officer name: Steven Paul Griffiths
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous extended
Date: 06 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 17 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030863790004
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2017
Action Date: 22 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030863790004
Charge creation date: 2016-12-22
Documents
Mortgage satisfy charge full
Date: 16 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Capital allotment shares
Date: 08 Jun 2012
Action Date: 26 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-26
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Old address: Amber House Upper Boat Trading Estate Upper Boat Pontypridd Mid Glamorgan CF37 5BP Wales
Change date: 2012-01-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Change person secretary company with change date
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-25
Officer name: Mr Steven Paul Griffiths
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Raymond Jones
Change date: 2011-07-25
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Colin Powell
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: 2 Taff Business Centre Tonteg Road, Treforest Industrial Es, Pontypridd Mid Glamorgan CF37 5UA
Change date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steven Paul Griffiths
Change date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Sep 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 13 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 13/04/00 from: unit 1 brecon gate house quarry lane nantgarw cardiff CF4 7SN
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; no change of members
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363b
Description: Return made up to 01/08/97; full list of members
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 04 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albion property maintenance limi ted\certificate issued on 05/08/97
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 03 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 10 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/08/96--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; full list of members
Documents
Legacy
Date: 12 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 18/09/95 from: 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 18 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 04 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed switchstart LIMITED\certificate issued on 05/09/95
Documents
Some Companies
10 MANCHURIA ROAD, LONDON SW11 6AE LIMITED
10A MANCHURIA ROAD,LONDON,SW11 6AE
Number: | 05161632 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,GRAYS,RM17 6NG
Number: | 11184097 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BERRY AVENUE,WATFORD,WD24 6RU
Number: | 09813675 |
Status: | ACTIVE |
Category: | Private Limited Company |
118-120 QUEENSWAY,LONDON,W2 6LT
Number: | 10363550 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEWCOURT THE STEADINGS BUSINESS CENTRE,GLOUCESTER,GL2 8EY
Number: | 08530457 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATON HOUSE,MANCHESTER,M7 4SE
Number: | 05157080 |
Status: | ACTIVE |
Category: | Private Limited Company |