BREATHING SPACE FOR HEALTH AND HAPPINESS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/159 July 2015 APPLICATION FOR STRIKING-OFF

View Document

10/05/1510 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAULINE PRYKE / 13/11/2009

View Document

16/05/1016 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/05/1016 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PAULINE PRYKE / 13/11/2009

View Document

16/05/1016 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY THOMAS PRYKE / 13/11/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM MARINHAY 11A DOUGLAS AVENUE EXMOUTH DEVON EX8 2EY

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED ALTERNATIVE APPROACHES (UK) LIMI TED CERTIFICATE ISSUED ON 12/07/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: G OFFICE CHANGED 29/10/02 BAINES & CO 46 ROLLE STREET EXMOUTH DEVON EX8 2SQ

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 MARINHAY 11A DOUGLAS AVENUE EXMOUTH DEVON EX8 2EY

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: G OFFICE CHANGED 28/03/01 10 D MORTON CRESCENT EXMOUTH DEVON EX8 1BE

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: G OFFICE CHANGED 10/06/99 SOUTH HOUSE LAMBDEN THORNE PUCKLEY KENT TN27 0RB

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 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