BRAMBLING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Notification of Dixon Wilson Trustees Limited as a person with significant control on 2023-05-19

View Document

24/05/2424 May 2024 Cessation of Dw Trustees Limited as a person with significant control on 2023-05-19

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

08/05/248 May 2024 Notification of Dw Trustees Limited as a person with significant control on 2023-05-19

View Document

02/05/242 May 2024 Cessation of Charles Richard Boscawen as a person with significant control on 2023-11-24

View Document

25/04/2425 April 2024 Director's details changed for Mr Julius Fergus Chamberlain on 2024-04-23

View Document

25/04/2425 April 2024 Director's details changed for Mr Robert Hugo Chamberlain on 2024-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Charles Richard Boscawen as a director on 2023-11-24

View Document

27/11/2327 November 2023 Registered office address changed from Providence House 141-145 Princes Street Ipswich IP1 1QJ England to 22 Chancery Lane London WC2A 1LS on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of David Charles Mellor as a director on 2023-11-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Particulars of variation of rights attached to shares

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICTA CHAMBERLAIN / 23/04/2020

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICTA CHAMBERLAIN

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HUGO CHAMBERLAIN

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD BOSCAWEN

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIUS FERGUS CHAMBERLAIN

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / VMJR LIMITED / 22/10/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHAMBERLAIN

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VMJR LIMITED

View Document

13/08/1913 August 2019 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

25/07/1925 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 11340.00

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED BENEDICTA CHAMBERLAIN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR JULIUS FERGUS CHAMBERLAIN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED CHARLES RICHARD BOSCAWEN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED ROBERT HUGO CHAMBERLAIN

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GORDON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN HENDERSON

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ARTHUR DETMAR CHAMBERLAIN

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR EWAN JOHN HENDERSON

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MACNEILL

View Document

17/05/1917 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PETER GRANT GORDON

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company