Advanced company searchLink opens in new window

BRAMSHOTT INVESTMENTS LIMITED

Company number 06130236

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)
20 May 2011 CERTNM Company name changed PASSAGE2HEALTH LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
20 May 2011 CONNOT Change of name notice
01 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 121.44
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 121.44
10 Jan 2011 SH02 Sub-division of shares on 3 February 2010
10 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AD01 Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 26 April 2010
22 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
21 Apr 2010 SH02 Sub-division of shares on 27 February 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Sep 2009 288b Appointment terminated director richard carroll
19 Mar 2009 363a Return made up to 27/02/09; full list of members
28 Dec 2008 287 Registered office changed on 28/12/2008 from c/o browne jacobson LLP 6TH floor 77 gracechurch street london EC3V 0AS
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 287 Registered office changed on 19/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2 4HN
08 Mar 2008 363a Return made up to 27/02/08; full list of members
06 Feb 2008 225 Accounting reference date extended from 29/02/08 to 31/03/08
17 Jan 2008 88(2)R Ad 17/12/07--------- £ si 11@1=11 £ ic 89/100
17 Jan 2008 88(2)R Ad 17/12/07--------- £ si 73@1=73 £ ic 16/89
17 Jan 2008 88(2)R Ad 17/12/07--------- £ si 15@1=15 £ ic 1/16
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288a New director appointed
15 Jan 2008 288a New secretary appointed