- Company Overview for BREAL CAPITAL (BEAGLE) LIMITED (11703378)
- Filing history for BREAL CAPITAL (BEAGLE) LIMITED (11703378)
- People for BREAL CAPITAL (BEAGLE) LIMITED (11703378)
- Charges for BREAL CAPITAL (BEAGLE) LIMITED (11703378)
- More for BREAL CAPITAL (BEAGLE) LIMITED (11703378)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
17 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
26 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
12 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
06 Aug 2021 | CH01 | Director's details changed for Mr Michael Anthony Welden on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
05 Aug 2021 | CH03 | Secretary's details changed for Jill Diana Robinson on 2 August 2021 | |
29 Dec 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
13 Aug 2020 | MR01 | Registration of charge 117033780001, created on 29 July 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
05 Mar 2019 | AP03 | Appointment of Jill Diana Robinson as a secretary on 19 February 2019 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
14 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2019 | PSC07 | Cessation of Asheton Capital Limited as a person with significant control on 14 December 2018 | |
29 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-29
|