BREITHORN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to Buckland Lodge Buckland Aylesbury HP22 5HZ on 2022-03-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

21/12/2121 December 2021 Notification of Maudlynn Holdings Ltd as a person with significant control on 2021-09-01

View Document

21/12/2121 December 2021 Notification of Revo Property Ltd as a person with significant control on 2021-09-01

View Document

21/12/2121 December 2021 Notification of Annapurna Corporation Ltd as a person with significant control on 2021-09-01

View Document

21/12/2121 December 2021 Cessation of Michael John Tomkins as a person with significant control on 2021-09-01

View Document

21/12/2121 December 2021 Cessation of John Mark Setra as a person with significant control on 2021-09-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOUGHLIN

View Document

25/06/1825 June 2018 CESSATION OF MATTHEW SCOTT LOUGHLIN AS A PSC

View Document

03/04/183 April 2018 COMPANY NAME CHANGED K2 DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SETRA

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TOMKINS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LOUGHLIN

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K2 CONSULTANCY GROUP LTD

View Document

04/01/184 January 2018 CESSATION OF K2 CONSULTANCY GROUP LTD AS A PSC

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

15/09/1715 September 2017 STATEMENT BY DIRECTORS

View Document

15/09/1715 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 75

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 REDUCE ISSUED CAPITAL 01/05/2017

View Document

19/07/1719 July 2017 SOLVENCY STATEMENT DATED 01/05/17

View Document

23/03/1723 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED K2 CONSTRUCTION MANAGEMENT LTD CERTIFICATE ISSUED ON 23/03/17

View Document

17/03/1717 March 2017 CURRSHO FROM 31/01/2018 TO 30/06/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SECOND FLOOR, 2 ALBANY HOUSE, 14 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN UNITED KINGDOM

View Document

11/01/1711 January 2017 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