BRAMSHILL BUSINESS SERVICES LIMITED
Company number 09825858
- Company Overview for BRAMSHILL BUSINESS SERVICES LIMITED (09825858)
- Filing history for BRAMSHILL BUSINESS SERVICES LIMITED (09825858)
- People for BRAMSHILL BUSINESS SERVICES LIMITED (09825858)
- Charges for BRAMSHILL BUSINESS SERVICES LIMITED (09825858)
- More for BRAMSHILL BUSINESS SERVICES LIMITED (09825858)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
15 May 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
08 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
09 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
04 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | PSC04 | Change of details for Mr Richard Burbage as a person with significant control on 25 April 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Dec 2017 | AP01 | Appointment of Mr Andrew Victor Denham as a director on 1 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from Landmark House Station Road Hook Hampshire RG27 9TL England to Landmark House Station Road Hook Hampshire RG27 9HA on 9 August 2017 | |
18 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Jun 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
10 Feb 2016 | AD01 | Registered office address changed from Landmark House Landmark House Station Road Hook Hampshire RG27 9TL England to Landmark House Station Road Hook Hampshire RG27 9TL on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Landmark House Station Road Hook Hampshire RH27 9JL England to Landmark House Station Road Hook Hampshire RG27 9TL on 10 February 2016 | |
16 Jan 2016 | AD01 | Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT United Kingdom to Landmark House Station Road Hook Hampshire RH27 9JL on 16 January 2016 | |
05 Jan 2016 | MR01 | Registration of charge 098258580001, created on 4 January 2016 |