About

Registered Number: 06132483
Date of Incorporation: 01/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Stables Little Coldharbour Farm, Tong Lane Lamberhurst, Lamberhurst, Kent, TN3 8AD

 

Peter Breen Cleaning Services Ltd was established in 2007. The current directors of the company are listed as Breen, Gillian Patricia, Breen, Lee Peter, Breen, Peter James in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Gillian Patricia 01 March 2007 - 1
BREEN, Lee Peter 01 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Peter James 01 March 2007 05 April 2007 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 02 November 2017
AP04 - Appointment of corporate secretary 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 21 March 2016
CH04 - Change of particulars for corporate secretary 21 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
RESOLUTIONS - N/A 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.