BREATHING SPACE NORFOLK LIMITED
Status | ACTIVE |
Company No. | 07727768 |
Category | |
Incorporated | 03 Aug 2011 |
Age | 12 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BREATHING SPACE NORFOLK LIMITED is an active with number 07727768. It was incorporated 12 years, 8 months, 26 days ago, on 03 August 2011. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
New address: Bury Lodge Bury Road Stowmarket IP14 1JA
Old address: Heath Priory Staithe Road Hickling Norfolk NR12 0YJ England
Change date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 23 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the missing sock LTD\certificate issued on 23/03/22
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
Old address: Finders Corner Newmarket Road Stow-Cum-Quy Cambridge CB25 9AQ
Change date: 2022-03-18
New address: Heath Priory Staithe Road Hickling Norfolk NR12 0YJ
Documents
Notification of a person with significant control
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-12
Psc name: Pauline Deborah Jones
Documents
Notification of a person with significant control
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexis Hawley
Notification date: 2022-03-12
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-12
Psc name: Mr Hugh Callacher
Documents
Notification of a person with significant control
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-12
Psc name: Margaret Ann Sorrell
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Margaret Ann Sorrell
Change date: 2021-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexis Hawley
Appointment date: 2021-09-20
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Pauline Deborah Jones
Appointment date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Appoint person director company with name date
Date: 13 Jun 2020
Action Date: 13 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Ann Sorrell
Appointment date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-03
Officer name: Sandie Bloor
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change to a person with significant control
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugh Calalcher
Change date: 2017-07-21
Documents
Appoint person secretary company with name date
Date: 27 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-20
Officer name: Miss Sandie Bloor
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 04 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change account reference date company previous extended
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Some Companies
2 HIKERS MIKE,LOWER KINGSWOOD,KT20 6SY
Number: | OC398728 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE SPACE (REGENT STREET),LONDON,W1B 5FE
Number: | 10819469 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07535549 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BENNET CLOSE,ALTON,GU34 2EL
Number: | 09043458 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GEORGE SQUARE,GLASGOW,G2 1AL
Number: | SC467123 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAGISTER ROAD,MELKSHAM,SN12 6FD
Number: | 10354272 |
Status: | ACTIVE |
Category: | Private Limited Company |