BREATHE ESTATES LIMITED

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset
StatusACTIVE
Company No.06286183
CategoryPrivate Limited Company
Incorporated19 Jun 2007
Age17 years, 13 days
JurisdictionEngland Wales

SUMMARY

BREATHE ESTATES LIMITED is an active private limited company with number 06286183. It was incorporated 17 years, 13 days ago, on 19 June 2007. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 19 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 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 micro entity

Date: 19 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Denis Terence Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ruber

Termination date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Charles Fowley

Cessation date: 2017-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Terence Dixon

Cessation date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charles Terence Estates Limited

Notification date: 2017-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr Stephen Charles Fowley

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr Denis Terence Dixon

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-04

Officer name: Mr Stephen Charles Fowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Dyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Stephen Ruber

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Nigel Dyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from 21 oxford road bournemouth dorset BH8 8ET

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen fowley / 20/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 03/03/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS ENGINEERING LTD.

138 NETHERGATE,DUNDEE,DD1 4ED

Number:SC519640
Status:ACTIVE
Category:Private Limited Company

CLARENDON PARK FARMS LIMITED

THE ESTATE OFFICE,SALISBURY,SP5 3EW

Number:05895171
Status:ACTIVE
Category:Private Limited Company

CLEVELAND INDUSTRIAL VALVES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11816531
Status:ACTIVE
Category:Private Limited Company

JAYGEE PROPERTY LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:10046275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.E. VERMOEGENSVERWALTUNG LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06995744
Status:ACTIVE
Category:Private Limited Company

STONE PARK CONSULTING LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:10576086
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