SPRINGBREEZE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

04/02/154 February 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHCOX

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
12 QUEEN ANNE STREET
LONDON
W1G 9AU

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HITCHCOX / 01/11/2009

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA VRANKOVIC / 02/01/2008

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
REDDINGS APPLEGARTH
OAKRIDGE LANE
SIDCOT WINSCOMBE
NORTH SOMERSET BS25 1LZ

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 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