BREYER DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-05-31

View Document

02/06/252 June 2025 Registered office address changed from Breyer Developments Ltd Faringdon Avenue Harold Hill Romford RM3 8st to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-06-02

View Document

30/05/2530 May 2025 Current accounting period shortened from 2024-05-31 to 2024-05-30

View Document

13/03/2513 March 2025 Termination of appointment of Daren Moseley as a director on 2025-02-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Appointment of Mr Daren Moseley as a director on 2024-03-20

View Document

27/03/2427 March 2024 Termination of appointment of Neil Ian Fisher as a director on 2024-03-20

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070078640004

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070078640005

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY POWELL

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR ASHLEY JONATHAN POWELL

View Document

05/09/125 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARTLAND

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR NEIL IAN FISHER

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BREYER / 30/09/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT JOHN HARTLAND / 30/09/2011

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT JOHN HARTLAND / 27/05/2010

View Document

12/11/0912 November 2009 03/09/09 STATEMENT OF CAPITAL GBP 100

View Document

12/11/0912 November 2009 CURRSHO FROM 30/09/2010 TO 31/05/2010

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED TIMOTHY BREYER

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED KEVIN ROBERT JOHN HARTLAND

View Document

09/09/099 September 2009 GBP NC 1000/100000 03/09/09

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

03/09/093 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information