Advanced company searchLink opens in new window

BRAMSHILL BUSINESS SERVICES LIMITED

Company number 09825858

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)
15 May 2024 AA Unaudited abridged accounts made up to 31 March 2024
23 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
08 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
15 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
09 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
26 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 May 2019 PSC04 Change of details for Mr Richard Burbage as a person with significant control on 25 April 2019
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Dec 2017 AP01 Appointment of Mr Andrew Victor Denham as a director on 1 December 2017
20 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
09 Aug 2017 AD01 Registered office address changed from Landmark House Station Road Hook Hampshire RG27 9TL England to Landmark House Station Road Hook Hampshire RG27 9HA on 9 August 2017
18 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
10 Feb 2016 AD01 Registered office address changed from Landmark House Landmark House Station Road Hook Hampshire RG27 9TL England to Landmark House Station Road Hook Hampshire RG27 9TL on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from Landmark House Station Road Hook Hampshire RH27 9JL England to Landmark House Station Road Hook Hampshire RG27 9TL on 10 February 2016
16 Jan 2016 AD01 Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT United Kingdom to Landmark House Station Road Hook Hampshire RH27 9JL on 16 January 2016
05 Jan 2016 MR01 Registration of charge 098258580001, created on 4 January 2016
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 1