About

Registered Number: 06515290
Date of Incorporation: 27/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Mole End, Shorts Green Lane, Motcombe, Dorset, SP7 9PA

 

Breeze Homes Ltd was registered on 27 February 2008 and has its registered office in Motcombe in Dorset, it's status is listed as "Active". We don't know the number of employees at this company. Rawlings, Leslie George, Rawlings, Leslie George, Temple Secretaries Limited, Company Directors Limited, Rawlings, Courtney Elliot, Rawlings-wingate, Hayley Anne are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Leslie George 01 November 2015 - 1
COMPANY DIRECTORS LIMITED 27 February 2008 27 February 2008 1
RAWLINGS, Courtney Elliot 27 February 2008 27 November 2015 1
RAWLINGS-WINGATE, Hayley Anne 27 February 2008 27 November 2015 1
Secretary Name Appointed Resigned Total Appointments
RAWLINGS, Leslie George 08 October 2013 - 1
TEMPLE SECRETARIES LIMITED 27 February 2008 27 February 2008 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 March 2014
AP03 - Appointment of secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 18 December 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
CH03 - Change of particulars for secretary 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
225 - Change of Accounting Reference Date 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.