BRECK DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Breck Holdings Limtied as a person with significant control on 2025-05-01

View Document

19/06/2519 June 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

03/04/253 April 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

14/01/2514 January 2025 Change of details for Breck Holdings Limtied as a person with significant control on 2023-08-21

View Document

19/11/2419 November 2024 Registration of charge 088310450001, created on 2024-11-14

View Document

19/11/2419 November 2024 Registration of charge 088310450002, created on 2024-11-14

View Document

02/05/242 May 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 13 Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN England to 20 Sceptre Way Bamber Bridge Preston PR5 6AW on 2023-08-21

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / BRECK DEVELOPMENTS LIMTIED / 01/09/2019

View Document

19/11/1919 November 2019 COMPANY NAME CHANGED BEECHAM DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/11/19

View Document

19/11/1919 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1911 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GARNETT / 10/01/2019

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CHANGE OF REGISTERED OFFICE ADDRESS 04/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / BRECK DEVELOPMENTS LIMTIED / 02/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SYCAMORE HOUSE 99 BRECK ROAD POULTON LE FYLDE FY6 7HJ

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM APARTMENT C6-3 GREAT NORTHERN TOWER 1 WATSON STREET MANCHESTER M3 4EF

View Document

07/11/177 November 2017 CESSATION OF MICHAEL PAUL KING AS A PSC

View Document

07/11/177 November 2017 CESSATION OF JAMES ANDREW GARNETT AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRECK DEVELOPMENTS LIMTIED

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM HOLLY TREE HOUSE BLACKPOOL OLD ROAD LITTLE ECCLESTON PRESTON PR3 0YQ

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

03/01/173 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 COMPANY NAME CHANGED M.C.I. PROJECTS LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

17/10/1617 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HUMPHREYS

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 1 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR UNITED KINGDOM

View Document

09/01/149 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/149 January 2014 COMPANY NAME CHANGED M.C.I PROJECTS LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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