BRETTON INVESTMENT PARTNERSHIP LIMITED

Craven Lodge Craven Lodge, Harrogate, HG1 5PX, England
StatusACTIVE
Company No.06453830
CategoryPrivate Limited Company
Incorporated14 Dec 2007
Age16 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRETTON INVESTMENT PARTNERSHIP LIMITED is an active private limited company with number 06453830. It was incorporated 16 years, 5 months, 14 days ago, on 14 December 2007. The company address is Craven Lodge Craven Lodge, Harrogate, HG1 5PX, England.



Company Fillings

Accounts with accounts type small

Date: 07 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Andrew Venters

Appointment date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Katharine Mckay Emmott

Termination date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Old address: 5 Hawthorn Park, Coal Road Leeds West Yorkshire LS14 1PQ

New address: Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX

Change date: 2023-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuela Wirth Hauser

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Mark Richard Finch

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Mark Powell

Change date: 2021-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Annual return company with made up date

Date: 09 Jul 2019

Action Date: 14 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-14

Documents

View document PDF

Annual return company with made up date

Date: 09 Jul 2019

Action Date: 14 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Annabel Katharine Mckay Emmott

Appointment date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Workman

Termination date: 2019-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/12/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-12-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Apr 2019

Action Date: 14 Dec 2009

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2009-12-14

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon James Cornaby

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mr Edward John Workman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Mrs Manuela Wirth Hauser

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-15

Psc name: Artfarm Limited

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-15

Psc name: Rushbond Plc

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-15

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan William Maud

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Richard Finch

Change date: 2015-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Hilary Joan Cooper

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Mark Powell

Appointment date: 2014-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Powell

Appointment date: 2014-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-14

Officer name: Hilary Joan Cooper

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Joan Cooper

Change date: 2014-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hilary Joan Cooper

Change date: 2014-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hartley

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Richard Finch

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hilary cooper / 04/08/2008

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: 12 york place, leeds, west yorkshire, LS1 2DS

Documents

View document PDF

Incorporation company

Date: 14 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA LAPAGE LTD

FLAT 6 SALAMANDER COURT,LONDON,N7 9LG

Number:10913020
Status:ACTIVE
Category:Private Limited Company

APPLETON CONSULTANTS LIMITED

ABACUS HOUSE,HUNTINGDON,PE29 3DP

Number:08145469
Status:ACTIVE
Category:Private Limited Company

AZEEM LONE LTD

18 BENTON ROAD,ILFORD,IG1 4AT

Number:11707087
Status:ACTIVE
Category:Private Limited Company

CARDIFF MARINE SERVICES LIMITED

CARDIFF MARINE VILLAGE,CARDIFF,CF11 8TU

Number:01408506
Status:ACTIVE
Category:Private Limited Company

CLUBTICKETS LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:04580219
Status:LIQUIDATION
Category:Private Limited Company

FORENSIC PSYCHIATRY CHAMBERS LLP

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:OC366124
Status:ACTIVE
Category:Limited Liability Partnership

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