BRESLIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-03-31 |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 23/04/2523 April 2025 | Director's details changed for Mr Liam Joseph Breslin on 2025-02-21 |
| 23/04/2523 April 2025 | Change of details for Mr Liam Joseph Breslin as a person with significant control on 2025-02-21 |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 05/05/235 May 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 17/02/2017 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 14/08/1814 August 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068527540004 |
| 28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068527540003 |
| 18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATE BRESLIN / 19/03/2016 |
| 20/02/1620 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068527540002 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/03/1520 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1424 May 2014 | DISS40 (DISS40(SOAD)) |
| 23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ |
| 23/05/1423 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 08/04/148 April 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/04/1324 April 2013 | DISS40 (DISS40(SOAD)) |
| 23/04/1323 April 2013 | FIRST GAZETTE |
| 22/04/1322 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
| 05/11/125 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH BRESLIN / 05/09/2012 |
| 02/04/122 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
| 09/11/119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/04/114 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 15/12/1015 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 12/04/1012 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH BRESLIN / 01/10/2009 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE BRESLIN / 01/10/2009 |
| 19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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