FIREBREAK LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Ms Sarah Alice Graham on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Sally Alice Graham on 2024-06-24

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAM FARMAR

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR RODERICK STEPHEN FONTANNAZ WINGROVE

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM C/O JMW BARNARD MANAGEMENT LIMITED 181 KENSINGTON HIGH STREET LONDON W8 6SH UNITED KINGDOM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED SAM FARMAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF PSC STATEMENT ON 09/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE SHIACH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANASTASIA SHIACH

View Document

11/08/1711 August 2017 CESSATION OF MARTINA GIOIA NICOLLS AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICCARDO CAPELVENERE

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY LHH RESIDENTIAL MANAGEMENT LLP

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 13 LEXHAM MEWS LONDON W8 6JW UNITED KINGDOM

View Document

23/01/1423 January 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LHH RESIDENTIAL MANAGEMENT LLP / 15/05/2012

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 11 LEXHAM MEWS LONDON W8 6JW

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR LUKE SCHIACH

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SCHIACH / 11/08/2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS ANASTASIA SHIACH

View Document

12/07/1112 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DAUPHINE DE GRIVEL / 09/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ALICE GRAHAM / 09/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA GIOIA NICOLLS / 09/07/2010

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LHH RESIDENTIAL MANAGEMENT LLP / 09/07/2010

View Document

09/07/109 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MELISSA CONTOMICHALOS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MELISSA CONTOMICHALOS

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED LHH RESIDENTIAL MANAGEMENT LLP

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY BELINDA MCMICKING

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM LONDON HOUSE HUNTERS 11 LEXHAM MEWS LONDON W8 6JW

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO CAPELVENERE / 17/07/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 33 PEMBRIDGE SQUARE LONDON W2 4DT

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 33 PEMBRIDGE SQUARE LONDON W2 4DT

View Document

02/10/002 October 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 33 PEMBRIDGE SQUARE LONDON W2 4DT

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 20/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/02/889 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/10/8010 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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