BRECONGATE PROJECTS LTD.

Unit 3d Upper Boat Business Park Unit 3d Upper Boat Business Park, Treforest, CF37 5BP, Rct
StatusACTIVE
Company No.03086379
CategoryPrivate Limited Company
Incorporated01 Aug 1995
Age28 years, 9 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030863790004

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 26 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-26

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Colin Powell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363b

Description: Return made up to 01/08/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/08/96--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Sep 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 MANCHURIA ROAD, LONDON SW11 6AE LIMITED

10A MANCHURIA ROAD,LONDON,SW11 6AE

Number:05161632
Status:ACTIVE
Category:Private Limited Company

ANTIQUE WOOD LTD

SUITE A,GRAYS,RM17 6NG

Number:11184097
Status:ACTIVE
Category:Private Limited Company

BLUEEYE DRIVERS LTD

7 BERRY AVENUE,WATFORD,WD24 6RU

Number:09813675
Status:ACTIVE
Category:Private Limited Company

DASHRAFI PERSONNEL LIMITED

118-120 QUEENSWAY,LONDON,W2 6LT

Number:10363550
Status:ACTIVE
Category:Private Limited Company

KURT WYMAN SURVEYORS LIMITED

1 NEWCOURT THE STEADINGS BUSINESS CENTRE,GLOUCESTER,GL2 8EY

Number:08530457
Status:ACTIVE
Category:Private Limited Company

SUPPORT ESTATES LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:05157080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source