BRETBY ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Westcore Bretby Limited as a person with significant control on 2025-04-03

View Document

23/04/2523 April 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Daniel Barrington on 2025-04-03

View Document

23/04/2523 April 2025 Director's details changed for Mr Corey Marc Eagle on 2025-04-03

View Document

04/04/254 April 2025 Change of details for Westcore Bretby Limited as a person with significant control on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr Corey Marc Eagle on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr Daniel Barrington on 2025-04-03

View Document

04/04/254 April 2025 Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04

View Document

21/02/2521 February 2025 Director's details changed for Mr Corey Marc Eagle on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2025-02-21

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Mr Corey Marc Eagle as a director on 2023-01-05

View Document

18/01/2318 January 2023 Termination of appointment of Ian Clerihew Morgan as a director on 2023-01-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-11-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Satisfaction of charge 093113350003 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 093113350001 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 093113350002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 093113350004 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROOTH

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROOTH

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER ALEXANDER ROOTH / 08/05/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS JULIA FRANCES FIONA ROOTH

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 94 NEW BOND STREET LONDON W1S 1SJ

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

17/12/1517 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR RICHARD ROBERT COTTON

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR JEREMY RICHARD MICHAEL ROOTH

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR TREVOR CROUCHER

View Document

19/04/1519 April 2015 CURREXT FROM 31/03/2015 TO 31/03/2016

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROUCHER

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093113350002

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093113350001

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR RICHARD ROBERT COTTON

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR TREVOR CROUCHER

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/02/2015

View Document

25/02/1525 February 2015 05/02/15 STATEMENT OF CAPITAL GBP 6114999

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093113350004

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093113350003

View Document

09/12/149 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/149 December 2014 COMPANY NAME CHANGED CENTURION BBP LIMITED PARTNER LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

19/11/1419 November 2014 CURRSHO FROM 30/11/2015 TO 31/03/2015

View Document

14/11/1414 November 2014 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