- Company Overview for BRAMBLECAT LTD (13503240)
- Filing history for BRAMBLECAT LTD (13503240)
- People for BRAMBLECAT LTD (13503240)
- More for BRAMBLECAT LTD (13503240)
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
|
|
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
|
|
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 |