Based in Wiltshire, Breeze Developments Ltd was registered on 20 April 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. There is one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILDMAN, Jake Samuel | 27 April 2007 | 30 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 11 April 2019 | |
PSC04 - N/A | 01 March 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH03 - Change of particulars for secretary | 06 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 15 June 2009 | |
287 - Change in situation or address of Registered Office | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363s - Annual Return | 21 November 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
NEWINC - New incorporation documents | 20 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2007 | Outstanding |
N/A |
Legal charge | 20 November 2007 | Outstanding |
N/A |