Advanced company searchLink opens in new window

BRAMBLE & HOLLY LTD

Company number 08710356

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)
13 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
31 May 2023 AA Micro company accounts made up to 25 September 2022
14 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jun 2021 AA01 Previous accounting period shortened from 26 September 2020 to 25 September 2020
11 Jun 2021 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 11 June 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2020 AA01 Previous accounting period shortened from 27 September 2019 to 26 September 2019
26 Jun 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
27 Jan 2020 AA Micro company accounts made up to 30 September 2018
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
28 Jun 2018 AD01 Registered office address changed from Dept 1561a 601 International House 223 Regent Street London W1B 2QD England to Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 28 June 2018
09 Jan 2018 AD01 Registered office address changed from Dept 1561a 601 International House 223 Regent Street London W1B 5TR England to Dept 1561a 601 International House 223 Regent Street London W1B 2QD on 9 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 10
08 Jan 2018 PSC01 Notification of Rudolph Juchter Van Bergen Quast as a person with significant control on 12 December 2017