BREEZEROAD LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Richard Saab as a director on 2025-07-12

View Document

14/07/2514 July 2025 NewAppointment of Mr Giuseppe Ricotta as a director on 2025-07-12

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/10/2428 October 2024 Appointment of Mr Richard Saab as a director on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Salma Ahmad Alhammadi on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Irfan Abdul-Khaliq Sharief as a director on 2024-10-28

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Tareq Michael Fontane on 2024-08-20

View Document

11/06/2411 June 2024 Second filing of Confirmation Statement dated 2017-03-18

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Lourie Johannes Kruger as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Irfan Abdul-Khaliq Sharief as a director on 2023-09-05

View Document

31/05/2331 May 2023 Appointment of Mr Sarmad Zok as a director on 2023-04-06

View Document

23/05/2323 May 2023 Appointment of Salma Ahmad Alhammadi as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Juan Bernardo Aguilar as a director on 2023-05-22

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Sean Piers Harrison as a director on 2023-01-31

View Document

05/01/235 January 2023 Termination of appointment of Kamal Rhazali as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Lourie Johannes Kruger as a director on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Omer Acar as a director on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Juan Bernardo Aguilar as a director on 2023-01-05

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Mr Tareq Michael Fontane as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Benjamin David Cadwell as a director on 2021-07-23

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY FERNANDES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED OMER ACAR

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050774100009

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

12/12/1812 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050774100010

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QATAR INVESTMENT AUTHORITY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALWALEED BIN TALAL BIN ABDULAZIZ ALSAUD

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / HRH PRINCE ALWALEED BIN TALAL BIN ABDULAZIZ ALSAUD / 12/07/2016

View Document

26/06/1726 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2017

View Document

07/04/177 April 2017 Confirmation statement made on 2017-03-18 with updates

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED SEAN PIERS HARRISON

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON DRAKE

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 DIRECTOR APPOINTED KAMAL RHAZALI

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN KANDRAC

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID CADWELL / 18/03/2016

View Document

21/03/1621 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D.W. COMPANY SERVICES LIMITED / 18/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FATT

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR HAMAD ABDULLA AL MULLA

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CRISTOPHER BRODERICK

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON 5TH FLOOR NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 359974396.00

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/04/1523 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1421 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED HAMAD ABDULLA AL MULLA

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHELS

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

30/10/1430 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 247286658

View Document

30/10/1430 October 2014 ADOPT ARTICLES 21/10/2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MARTIN KANDRAC

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED GORDON ALEXANDER MILES DRAKE

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED WILLIAM FATT

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED ASHLEY FERNANDES

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050774100009

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD GATELEY

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWIT

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 11/01/2013

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WATSON

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED SIR DAVID MICHAEL CHARLES NICHELS

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED BENJAMIN DAVID CADWELL

View Document

23/04/1023 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 ALTER ARTICLES 22/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAIN WATSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KENNETH GATELEY / 29/01/2010

View Document

09/12/099 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER KELLY BRODERICK / 06/08/2009

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0927 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER BRODERICK / 14/02/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN FISKEN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED STUART IAIN WATSON

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GILLIAN CLAIRE FISKEN

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DONALD KENNETH GATELEY

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

09/09/089 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 £ NC 1000/63280000 19/

View Document

26/01/0526 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0526 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NC INC ALREADY ADJUSTED 19/01/05

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 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