BREEDON HALL LIMITED
Status | ACTIVE |
Company No. | 08771853 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BREEDON HALL LIMITED is an active private limited company with number 08771853. It was incorporated 10 years, 6 months, 19 days ago, on 12 November 2013. The company address is Breedon Hall Main Street Breedon Hall Main Street, Derby, DE73 8AN, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 17 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 13 Nov 2018
Action Date: 11 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-11
Psc name: Charlotte Marion Meynell
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Marion Meynell
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Change account reference date company current shortened
Date: 21 Aug 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Mrs Charlotte Marion Meynell
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
Old address: Breedon Hall Main Street Breedon-on-the-Hill Derby Derbyshire DE73 8AN
Change date: 2014-09-25
New address: Breedon Hall Main Street Breedon on the Hill Derby Leicestershire DE73 8AN
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Change date: 2013-11-12
Documents
Termination secretary company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Some Companies
BOXMILL DEVELOPMENTS (GREAT SMITH STREET) LIMITED
58 ROCHESTER ROW,LONDON,SW1P 1JU
Number: | 05421347 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 RANCES LANE,WOKINGHAM,RG40 2LG
Number: | 04445167 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
D M C DEMOLITION SERVICES (SUFFOLK) LIMITED
CHAPEL WORKS NEWBOURNE ROAD,WOODBRIDGE,IP12 4PT
Number: | 07004598 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A, GOLDING GARDENS,TONBRIDGE,TN12 5PB
Number: | 11516140 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE MANAGED SOLUTIONS LIMITED
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 07271536 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LADYWELL ROAD,,SE13 7UZ
Number: | 05731858 |
Status: | ACTIVE |
Category: | Private Limited Company |