Advanced company searchLink opens in new window

BRANDON HILL CAPITAL LIMITED

Company number 04258441

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Falmouth Marina North Parade Falmouth TR11 2TD on 17 January 2023
16 Dec 2022 AA Full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
03 Aug 2022 TM01 Termination of appointment of Karl Alexander Hughes as a director on 3 August 2022
31 Jan 2022 MR04 Satisfaction of charge 3 in full
31 Jan 2022 MR04 Satisfaction of charge 2 in full
31 Jan 2022 MR04 Satisfaction of charge 1 in full
28 Jan 2022 AA Full accounts made up to 31 March 2021
19 Jan 2022 TM01 Termination of appointment of Oliver William Stansfield as a director on 14 January 2022
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
23 Sep 2021 CH01 Director's details changed for Mr Oliver William Stansfield on 23 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Karl Alexander Hughes on 23 September 2021
29 Jul 2021 PSC02 Notification of Fair Lead Enterprises Limited as a person with significant control on 1 October 2020
29 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 29 July 2021
29 Jul 2021 PSC08 Notification of a person with significant control statement
29 Jul 2021 PSC07 Cessation of Optima Worldwide Group Plc as a person with significant control on 12 July 2020
12 Jan 2021 TM01 Termination of appointment of Neal Thomas Griffith as a director on 11 January 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
29 Sep 2020 AP01 Appointment of Mr Christopher John Hunt as a director on 29 September 2020
29 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
20 May 2020 AD01 Registered office address changed from Fifth Floor 1 Tudor Street Blackfriars London EC4Y 0AH to Acre House 11/15 William Road London NW1 3ER on 20 May 2020
29 Apr 2020 AA01 Previous accounting period extended from 30 December 2019 to 31 March 2020