Advanced company searchLink opens in new window

BRAMBLE ENERGY LIMITED

Company number 09891877

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)
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 72.192
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
07 Jul 2021 AP01 Appointment of Mr Ian Downing as a director on 5 July 2021
07 Jul 2021 TM01 Termination of appointment of Jonathan Marc Simon as a director on 5 July 2021
21 Jun 2021 CH02 Director's details changed for Parkwalk Advisors Ltd on 17 June 2021
17 Jun 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 17 June 2021
17 Jun 2021 PSC05 Change of details for Parkwalk Advisors Limited as a person with significant control on 17 June 2021
16 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 71.380
16 Jun 2021 PSC05 Change of details for Ip2Ipo Nominees Limited as a person with significant control on 31 March 2021
14 Jun 2021 AD04 Register(s) moved to registered office address 6 Satellite Business Village Fleming Way Crawley RH10 9NE
28 May 2021 PSC05 Change of details for Parkwalk Advisors Limited as a person with significant control on 28 May 2021
28 Apr 2021 TM02 Termination of appointment of Haddleton & Co Limited as a secretary on 28 April 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 81.38
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/21
18 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 70.096
15 Feb 2021 AD03 Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
12 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
12 Feb 2021 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
13 Nov 2020 AP01 Appointment of Mr Jonathan Marc Simon as a director on 6 November 2020
13 Nov 2020 TM01 Termination of appointment of George Frederick Cecil Mills as a director on 6 November 2020
07 Sep 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 6 Satellite Business Village Fleming Way Crawley RH10 9NE on 7 September 2020
25 Aug 2020 SH10 Particulars of variation of rights attached to shares
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 68.387