BREEZEMOUNT GROUP LTD

Garvey Studios Garvey Studios, Lisburn, BT28 1TP, Northern Ireland
StatusACTIVE
Company No.NI635494
CategoryPrivate Limited Company
Incorporated22 Dec 2015
Age8 years, 5 months
JurisdictionNorthern Ireland

SUMMARY

BREEZEMOUNT GROUP LTD is an active private limited company with number NI635494. It was incorporated 8 years, 5 months ago, on 22 December 2015. The company address is Garvey Studios Garvey Studios, Lisburn, BT28 1TP, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breezemount Group Holdings Limited

Notification date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Philip Shields

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Ian James Maccorkell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mrs Lucy Barwick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Durham

Termination date: 2023-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2023-09-29

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-29

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Shields

Appointment date: 2023-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP

Change date: 2023-04-20

Old address: 29 Edenordinary Road Banbridge Co. Down BT32 4HA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Philip Shields

Change date: 2022-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lisa Fisher

Termination date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Philip Shields

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Lisa Fisher

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Richard Graham

Termination date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Richard Graham

Change date: 2016-08-09

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-22

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Richard Graham

Appointment date: 2015-12-22

Documents

View document PDF

Incorporation company

Date: 22 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.H.Y.S SERVICES LIMITED

192 CRICKLEWOOD BROADWAY,LONDON,NW2 3EB

Number:09869125
Status:ACTIVE
Category:Private Limited Company

CROOM LTD

32A WETHERBY MANSIONS,LONDON,SW5 9DJ

Number:07997944
Status:ACTIVE
Category:Private Limited Company

FARSIGHT RECRUITMENT HOLDINGS LIMITED

THE HOMESTEAD DERBY ROAD,BELPER,DE56 0NH

Number:11327854
Status:ACTIVE
Category:Private Limited Company

LANCASTER MOTORHOMES AND CARAVANS LIMITED

70 SLYNE ROAD,CARNFORTH,LA5 8AL

Number:10984381
Status:ACTIVE
Category:Private Limited Company

SAFESTATE LTD

27 FOSTER STREET,BRISTOL,BS5 6JE

Number:09567096
Status:ACTIVE
Category:Private Limited Company

STAMPBOX LIMITED

LITTLE REDPALE FARM, DALLINGTON,EAST SUSSEX,TN21 9NR

Number:04845497
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