Advanced company searchLink opens in new window

BRAMFORD POWER LIMITED

Company number 12480700

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)
18 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Mar 2023 CH01 Director's details changed for Mrs Gail Blain on 10 March 2023
18 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
01 Dec 2022 AP01 Appointment of Mrs Gail Blain as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Gavin Urwin as a director on 1 December 2022
01 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
10 Oct 2022 PSC07 Cessation of Pigeon Capital Management 1 Limited as a person with significant control on 7 October 2022
10 Oct 2022 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 7 October 2022
10 Oct 2022 AP01 Appointment of Mr Timothy James Mortlock as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of William Robert Stanton as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of Ian Colin Plumb as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of Giles Spencer Ian Hanglin as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of Richard Barrington Stanton as a director on 7 October 2022
10 Oct 2022 TM01 Termination of appointment of James Scott Dix as a director on 7 October 2022
10 Oct 2022 PSC02 Notification of Care Assets Limited as a person with significant control on 7 October 2022
10 Oct 2022 AP01 Appointment of Mr Gavin Urwin as a director on 7 October 2022
10 Oct 2022 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 10 October 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 AP01 Appointment of Mr James Scott Dix as a director on 22 March 2022
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Dec 2021 AP01 Appointment of Mr Giles Spencer Ian Hanglin as a director on 1 December 2021