Advanced company searchLink opens in new window

BRAMBLECAT LTD

Company number 13503240

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)
23 May 2024 AA Accounts for a dormant company made up to 31 July 2023
22 Feb 2024 AD01 Registered office address changed from Dept 7981 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Cheddar Close Ashford Kent TN24 8QW on 22 February 2024
20 Feb 2024 CERTNM Company name changed bookish realms ventures LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 AP01 Appointment of Mrs Lindy Young as a director on 20 February 2024
20 Feb 2024 AP01 Appointment of Mr Clifford David Lindsay Young as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Sean Lamar Weaver as a director on 20 February 2024
20 Feb 2024 TM01 Termination of appointment of Corie Jacobs Weaver as a director on 20 February 2024
28 Sep 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7981 43 Owston Road Carcroft Doncaster DN6 8DA on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of Nuala Thornton as a director on 25 September 2023
28 Sep 2023 CERTNM Company name changed acwh mandarin lesson/course LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC01 Notification of Corie Jacobs Weaver as a person with significant control on 25 September 2023
26 Sep 2023 PSC01 Notification of Sean Lamar Weaver as a person with significant control on 25 September 2023
26 Sep 2023 AP01 Appointment of Sean Weaver as a director on 25 September 2023
26 Sep 2023 AP01 Appointment of Corie Weaver as a director on 25 September 2023
26 Sep 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 September 2023
26 Sep 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 25 September 2023
16 Aug 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 8 August 2023
16 Aug 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 8 August 2023
16 Aug 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 August 2023
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2023
08 Aug 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 July 2023
08 Aug 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 July 2023