Advanced company searchLink opens in new window

BRAMBLEDOWN HOLDINGS LIMITED

Company number 04816557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2019 TM01 Termination of appointment of Terence Bernard Wise as a director on 15 August 2019
16 Aug 2019 TM01 Termination of appointment of Anthony Terence Wise as a director on 15 August 2019
15 Aug 2019 TM02 Termination of appointment of Anthony Terence Bringsvor Wise as a secretary on 15 August 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
03 May 2018 AA Accounts for a small company made up to 31 July 2017
20 Oct 2017 AP01 Appointment of Mr Anthony Terence Wise as a director on 30 September 2017
20 Oct 2017 TM02 Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017
20 Oct 2017 TM01 Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017
20 Oct 2017 AP03 Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC01 Notification of Yu Lee Lan as a person with significant control on 6 April 2016
08 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
03 Feb 2016 AA Full accounts made up to 31 July 2015
20 Aug 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
30 Jun 2015 CH01 Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Terence Bernard Wise on 27 April 2015
30 Jun 2015 CH01 Director's details changed for Mr Terence Bernard Wise on 24 June 2015
30 Jun 2015 CH03 Secretary's details changed for Mr Michael Alan Brian Harrison on 24 June 2015
19 May 2015 AUD Auditor's resignation
08 Jan 2015 AA Full accounts made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1