- Company Overview for BRAMBLE & HOLLY LTD (08710356)
- Filing history for BRAMBLE & HOLLY LTD (08710356)
- People for BRAMBLE & HOLLY LTD (08710356)
- More for BRAMBLE & HOLLY LTD (08710356)
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
|
|
08 Jan 2018 | PSC01 | Notification of Rudolph Juchter Van Bergen Quast as a person with significant control on 12 December 2017 |