BREATHING SPACE NORFOLK LIMITED

Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, England
StatusACTIVE
Company No.07727768
Category
Incorporated03 Aug 2011
Age12 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTERS BATTLEFIELD TOURS LLP

2 HIKERS MIKE,LOWER KINGSWOOD,KT20 6SY

Number:OC398728
Status:ACTIVE
Category:Limited Liability Partnership

GFG UK 1 LIMITED

THE SPACE (REGENT STREET),LONDON,W1B 5FE

Number:10819469
Status:ACTIVE
Category:Private Limited Company

MACROSOFT TECHNOLOGIES LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07535549
Status:ACTIVE
Category:Private Limited Company

NJG CONSULTANTS LIMITED

9 BENNET CLOSE,ALTON,GU34 2EL

Number:09043458
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORCHARD BRAE LTD

1 GEORGE SQUARE,GLASGOW,G2 1AL

Number:SC467123
Status:ACTIVE
Category:Private Limited Company

PDH ROOFING LTD

5 MAGISTER ROAD,MELKSHAM,SN12 6FD

Number:10354272
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