BREAKING GROUND CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 09113987 |
Category | Private Limited Company |
Incorporated | 03 Jul 2014 |
Age | 9 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BREAKING GROUND CONSTRUCTION LTD is an active private limited company with number 09113987. It was incorporated 9 years, 11 months, 5 days ago, on 03 July 2014. The company address is 90 Barlow Drive South 90 Barlow Drive South, Nottingham, NG16 2RR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
Change date: 2024-05-14
New address: 90 Barlow Drive South Awsworth Nottingham NG16 2RR
Old address: 61 High Street Harlaxton Grantham NG32 1JA England
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Miss Hannah Adkin-Walker
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Mark Sheppard
Change date: 2024-05-08
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 08 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hannah Adkin-Walker
Change date: 2024-05-08
Documents
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-23
Psc name: Miss Hannah Adkin-Walker
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Second filing of director appointment with name
Date: 27 Sep 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Jason Mark Sheppard
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Miss Hannah Adkin-Walker
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: Flat a 5 Kenilworth Road Nottingham NG7 1DD
Change date: 2021-01-29
New address: 61 High Street Harlaxton Grantham NG32 1JA
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 23 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Jason Mark Sheppard
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Legacy
Date: 04 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/07/2016
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-21
Capital : 20 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: 14a Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England
New address: Flat a 5 Kenilworth Road Nottingham NG7 1DD
Documents
Appoint person director company with name date
Date: 08 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-05
Officer name: Miss Hannah Adkin-Walker
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-05
Officer name: Jason Mark Sheppard
Documents
Some Companies
AHG MANAGEMENT SERVICES LIMITED
C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP
Number: | 09831815 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 11579713 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SWAN ROAD,SOUTHALL,UB1 3JT
Number: | 11078755 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GRAFTON STREET,BRIGHTON,BN2 1AQ
Number: | 11212287 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALCOMBE,KINGSBRIDGE,TQ7 2DJ
Number: | 10189140 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RAEI & CO,WEMBLEY,HA9 8JT
Number: | 09791883 |
Status: | ACTIVE |
Category: | Private Limited Company |