- Company Overview for BRAMBLER LIMITED (08430916)
- Filing history for BRAMBLER LIMITED (08430916)
- People for BRAMBLER LIMITED (08430916)
- More for BRAMBLER LIMITED (08430916)
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) |
---|---|---|---|
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Lombard House 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 18 January 2023 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
29 Sep 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
18 May 2020 | PSC07 | Cessation of Jasmine Lucy Hodge as a person with significant control on 10 March 2019 | |
07 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Jasmine Lucy Hodge as a director on 10 June 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
07 Mar 2019 | CH01 | Director's details changed for Ms Jasmine Lucy Hodge on 7 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Room 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF on 20 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
01 Aug 2016 | AP01 | Appointment of Mr Barrie Jennings as a director on 23 June 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Helen Elizabeth Webster as a director on 23 June 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |