- Company Overview for BRAMBLE ENERGY LIMITED (09891877)
- Filing history for BRAMBLE ENERGY LIMITED (09891877)
- People for BRAMBLE ENERGY LIMITED (09891877)
- Registers for BRAMBLE ENERGY LIMITED (09891877)
- More for BRAMBLE ENERGY LIMITED (09891877)
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
|
|
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
|
|
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
|
|
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 5 March 2021
|
|
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
|
|
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
|