PROPERTY NETWORKING BREAKFASTS LIMITED
Status | ACTIVE |
Company No. | 06888233 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY NETWORKING BREAKFASTS LIMITED is an active private limited company with number 06888233. It was incorporated 15 years, 1 month, 7 days ago, on 27 April 2009. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-29
Psc name: Leigh Natasha Salter
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 29 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Jennings
Cessation date: 2023-04-29
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leigh Natasha Salter
Appointment date: 2023-04-29
Documents
Accounts with accounts type dormant
Date: 03 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type dormant
Date: 19 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. David Anthony Jennings
Change date: 2021-12-14
Documents
Change person director company with change date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Anthony Jennings
Change date: 2021-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
Old address: The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN
Change date: 2021-12-14
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type dormant
Date: 03 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type dormant
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Some Companies
28 TYRINGHAM ROAD,WIGSTON,LE18 3QA
Number: | 11581007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL JOINERY SERVICES LIMITED
33 BOWER WAY CIPPENHAN,BERKSHIRE,SL1 5HW
Number: | 01563037 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVCO SALES & MARKETING LIMITED
KINGSMEAD 31 MARDALE COURT,CREWE,CW4 7JP
Number: | 04007641 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PURDOWN ROAD,BRISTOL,BS7 9PG
Number: | 09298902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
273 DUKE STREET,GLASGOW,G31 1HX
Number: | SC537722 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ACTON MEWS BUSINESS CENTRE,LONDON,W3 9QN
Number: | 11244558 |
Status: | ACTIVE |
Category: | Private Limited Company |