BREAKAWAY SINGLES CLUB (SOCIAL FUNCTIONS) LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

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

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 206 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9DE ENGLAND

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 118A PETHERTON ROAD LONDON N5 2RT

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 37 KINGS AVENUE WOODFORD GREEN ESSEX IG8 0JD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/12/1028 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR KALEIDOSCOPE (HOLDINGS) LIMITED

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JULIAN GLADWELL

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ANN CRONIN

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0727 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994

View Document

06/05/946 May 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

11/02/8711 February 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 29 YORK STREET LONDON W1H 1PX

View Document

16/12/8616 December 1986 FIRST GAZETTE

View Document


More Company Information