Having been setup in 2003, Breeze & Associates Ltd has its registered office in East Sussex. The company has 4 directors listed as George, Andrew Christopher, Marsh, Charlotte Kate, Abbott, Charlotte Kate, Pengelly, George Alistair in the Companies House registry. Currently we aren't aware of the number of employees at the the company. The organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Andrew Christopher | 11 September 2006 | - | 1 |
MARSH, Charlotte Kate | 22 May 2003 | - | 1 |
ABBOTT, Charlotte Kate | 10 March 2003 | 10 March 2003 | 1 |
PENGELLY, George Alistair | 10 March 2003 | 12 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CH01 - Change of particulars for director | 14 March 2018 | |
PSC04 - N/A | 14 March 2018 | |
PSC04 - N/A | 13 March 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 29 January 2013 | |
SH06 - Notice of cancellation of shares | 30 April 2012 | |
SH03 - Return of purchase of own shares | 30 April 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 24 January 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
CC04 - Statement of companies objects | 03 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 03 January 2012 | |
SH06 - Notice of cancellation of shares | 03 January 2012 | |
SH03 - Return of purchase of own shares | 03 January 2012 | |
SH03 - Return of purchase of own shares | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AA01 - Change of accounting reference date | 17 November 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 10 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 21 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2008 | |
363a - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
AA - Annual Accounts | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 10 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
AA - Annual Accounts | 27 May 2005 | |
363s - Annual Return | 13 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2004 | |
363s - Annual Return | 11 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
RESOLUTIONS - N/A | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
NEWINC - New incorporation documents | 10 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 August 2011 | Outstanding |
N/A |