BRECKON PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Cessation of Joseph Paganini Grant as a person with significant control on 2022-02-24

View Document

23/02/2223 February 2022 Change of details for Breckon Holdings Limited as a person with significant control on 2022-02-21

View Document

23/02/2223 February 2022 Termination of appointment of Joseph, Paganini Grant as a director on 2022-02-21

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / BRECKON HOLDINGS LIMITED / 06/07/2020

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH GRANT

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GARNER

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/10/1812 October 2018 SAIL ADDRESS CREATED

View Document

12/10/1812 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN DAY / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GARNER / 05/10/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH, PAGANINI GRANT / 05/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 9 GRANGE CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG11 7BA ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRECKON HOLDINGS LIMITED

View Document

12/10/1712 October 2017 CESSATION OF ANDREW BRIAN DAY AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF ROBERT JOHN GARNER AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MR JOSEPH, PAGANINI GRANT

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 9 GRANGE COURT NOTTINGHAM NG11 7BA UNITED KINGDOM

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 9 GRANGE CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG11 7BA ENGLAND

View Document

30/09/1630 September 2016 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