Advanced company searchLink opens in new window

BRAUNDSHILL HOLDINGS LIMITED

Company number 10699989

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)
10 Feb 2025 PSC01 Notification of James David Bevan as a person with significant control on 29 March 2024
10 Feb 2025 PSC01 Notification of Ian Mighell Monks as a person with significant control on 29 March 2024
28 Jan 2025 AP01 Appointment of Mr Noel George Herbert Manns as a director on 22 January 2025
17 Jan 2025 PSC01 Notification of Andrew William Michael Christie-Miller as a person with significant control on 29 March 2024
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 3,169.12
10 May 2024 MR01 Registration of charge 106999890001, created on 24 April 2024
25 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2024
  • GBP 1,094.67
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,169.12
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3,144.34
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 1,105.19
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 1,094.67
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2024.
31 Jan 2024 TM02 Termination of appointment of Graham Vanstone as a secretary on 30 January 2024
30 Jan 2024 AP01 Appointment of Mr David John Cobb as a director on 30 January 2024
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates