Advanced company searchLink opens in new window

BRAMBLE9

Company number 08659617

Filter by category

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)
27 Mar 2024 CH01 Director's details changed for Miss Emma Jane Blundell on 21 March 2024
27 Mar 2024 PSC04 Change of details for Miss Emma Jane Blundell as a person with significant control on 21 March 2024
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022
03 May 2022 PSC04 Change of details for Miss Emma Jane Blundell as a person with significant control on 29 April 2022
03 May 2022 CH01 Director's details changed for Miss Emma Jane Blundell on 29 April 2022
07 Jan 2022 MR01 Registration of charge 086596170002, created on 7 January 2022
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018
15 Jun 2018 CH01 Director's details changed for Miss Emma Jane Blundell on 11 June 2018
15 Jun 2018 PSC04 Change of details for Miss Emma Jane Blundell as a person with significant control on 11 June 2018
20 Oct 2017 AP01 Appointment of Michael Walker as a director on 12 October 2017
19 Oct 2017 TM01 Termination of appointment of Alan James Morton as a director on 12 October 2017
18 Oct 2017 MR01 Registration of charge 086596170001, created on 9 October 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
26 Jul 2017 PSC01 Notification of Emma Jane Blundell as a person with significant control on 13 November 2016
26 Jul 2017 PSC07 Cessation of Andrew Kay as a person with significant control on 13 November 2016
26 Jul 2017 PSC07 Cessation of Alan James Morton as a person with significant control on 13 November 2016
26 Jul 2017 PSC07 Cessation of Jill Blundell as a person with significant control on 13 November 2016
26 Jul 2017 PSC07 Cessation of Christopher James Blundell as a person with significant control on 13 November 2016
17 Nov 2016 AP01 Appointment of Emma Jane Blundell as a director on 13 November 2016