BREEZEMOUNT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Lucy Barwick as a director on 2025-04-10

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Cessation of Ian James Maccorkell as a person with significant control on 2024-02-29

View Document

18/04/2418 April 2024 Cessation of Philip Shields as a person with significant control on 2024-02-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Notification of Breezemount Group Holdings Limited as a person with significant control on 2024-02-29

View Document

09/04/249 April 2024 Appointment of Mrs Lucy Barwick as a director on 2024-03-15

View Document

08/12/238 December 2023 Termination of appointment of Stephen Durham as a director on 2023-12-08

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Appointment of Mrs Amanda Shields as a director on 2023-04-19

View Document

20/04/2320 April 2023 Registered office address changed from 29 Edenordinary Road Banbridge Co. Down BT32 4HA United Kingdom to Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP on 2023-04-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Director's details changed for Mr Aaron Philip Shields on 2022-09-20

View Document

09/02/229 February 2022 Termination of appointment of Philip Shields as a director on 2022-02-08

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MISS KAREN LISA FISHER

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE GRAHAM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD GRAHAM / 09/08/2016

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR LEE RICHARD GRAHAM

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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