BREYER FOUNDATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/03/256 March 2025 Appointment of Mr Mark Plant as a director on 2025-02-02

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

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

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Timothy Richard Ian Lacey as a director on 2023-06-06

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

01/07/211 July 2021 Director's details changed for Alex Rosalie Vella on 2021-07-01

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE DYER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

03/03/173 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED ALEX ROSALIE VELLA

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROY RAMRUTTON

View Document

24/03/1624 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 20/12/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 20/12/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR TIMOTHY BREYER

View Document

16/01/1416 January 2014 20/12/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LAVIS

View Document

07/01/137 January 2013 20/12/12 NO MEMBER LIST

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MUNRO

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/02/1220 February 2012 ADOPT ARTICLES 06/02/2012

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM LITHO HOUSE FARINGDON AVENUE 65 FARINGDON AVENUE ROMFORD RM3 8ST ENGLAND

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE LARAINE LAVIS / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DYER / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY RAMRUTTON / 17/01/2012

View Document

17/01/1217 January 2012 20/12/11 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN FISHER / 17/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MUNRO / 17/01/2012

View Document

04/03/114 March 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

20/12/1020 December 2010 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