- Company Overview for BRAMBLES CARE LIMITED (09778318)
- Filing history for BRAMBLES CARE LIMITED (09778318)
- People for BRAMBLES CARE LIMITED (09778318)
- Charges for BRAMBLES CARE LIMITED (09778318)
- More for BRAMBLES CARE LIMITED (09778318)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jan 2024 | AA01 | Previous accounting period shortened from 8 September 2023 to 30 April 2023 | |
23 Sep 2023 | MR01 | Registration of charge 097783180003, created on 20 September 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
10 Aug 2023 | RP04AP01 | Second filing for the appointment of Dylan Ramesh Patel as a director | |
07 Jun 2023 | AA | Total exemption full accounts made up to 8 September 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 31-33 Commercial Road Poole BH14 0HU England to Brambles Lane Wye Ashford Kent TN25 5EE on 23 November 2022 | |
28 Oct 2022 | MA | Memorandum and Articles of Association | |
04 Oct 2022 | MR04 | Satisfaction of charge 097783180001 in full | |
28 Sep 2022 | MR01 | Registration of charge 097783180002, created on 8 September 2022 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 31 May 2023 to 8 September 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to 31-33 Commercial Road Poole BH14 0HU on 21 September 2022 | |
21 Sep 2022 | AP01 |
Appointment of Mr Dylan Ramesh Patel as a director on 8 September 2022
|
|
21 Sep 2022 | AP01 | Appointment of Mr Jaines Patel as a director on 8 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Kevin Arnold Parker as a director on 8 September 2022 | |
21 Sep 2022 | TM02 | Termination of appointment of Jean May Parker as a secretary on 8 September 2022 | |
21 Sep 2022 | PSC02 | Notification of Rsa Uk Holdings Limited as a person with significant control on 8 September 2022 | |
21 Sep 2022 | PSC07 | Cessation of Kevin Arnold Parker as a person with significant control on 8 September 2022 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2022 | TM01 | Termination of appointment of Jean May Parker as a director on 8 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mrs Jean May Parker as a director on 8 September 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates |