Advanced company searchLink opens in new window

BRECK HOMES LIMITED

Company number 10621017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AA Accounts for a medium company made up to 31 January 2024
26 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
21 Aug 2023 AD01 Registered office address changed from 13 Darwin Court Blackpool Technology Park Blackpool Lancashire FY2 0JN to 20 Sceptre Way Bamber Bridge Preston PR5 6AW on 21 August 2023
16 Jun 2023 AA Full accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
03 May 2022 AA Accounts for a small company made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
21 Feb 2022 PSC02 Notification of Breck Holdings Limited as a person with significant control on 17 December 2021
21 Feb 2022 PSC07 Cessation of James Andrew Garnett as a person with significant control on 17 December 2021
17 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 January 2022
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 12/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 SH02 Sub-division of shares on 12 November 2020
23 Feb 2021 SH08 Change of share class name or designation
23 Feb 2021 SH10 Particulars of variation of rights attached to shares
18 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 AP01 Appointment of Mr Daniel Michael King as a director on 12 November 2020
10 Feb 2021 AP01 Appointment of Mr David John Evans as a director on 12 November 2020
10 Feb 2021 AP01 Appointment of Mr Anthony Cornall as a director on 12 November 2020
26 Aug 2020 AD01 Registered office address changed from 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ to 13 Darwin Court Blackpool Technology Park Blackpool Lancashire Fy2 Ojn on 26 August 2020
10 Jun 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
19 Mar 2020 PSC07 Cessation of Michael John Bowman as a person with significant control on 22 November 2019
05 Dec 2019 AD01 Registered office address changed from 7 Ulverston Crescent Lytham St. Annes Lancashire FY8 3RZ United Kingdom to 99 Breck Road Poulton-Le-Fylde Lancashire FY6 7HJ on 5 December 2019