BREATHING SPACE CONSULTING LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
VANTAGE VICTORIA STREET
BASINGSTOKE
HAMPSHIRE
RG21 3BT
UNITED KINGDOM

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOBBS / 22/06/2012

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JANE HOBBS / 22/06/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
RG21 7JE

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE HOBBS / 17/07/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOBBS / 17/07/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company