BRAMSHILL LTD

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-05-31

View Document

06/03/256 March 2025 Change of details for Bramshill House Limited as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Registered office address changed from 25 Park Lane London W1K 1RA England to 160 Great Portland Street London W1W 5QA on 2025-03-06

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

19/11/2419 November 2024 Appointment of Ms Kristin Olafsdottir as a director on 2024-08-14

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Cessation of Topland (No 14) Limited as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Cessation of City & Country Residential Limited as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Notification of Bramshill House Limited as a person with significant control on 2023-04-13

View Document

02/02/232 February 2023 Satisfaction of charge 090774950001 in full

View Document

02/02/232 February 2023 Satisfaction of charge 090774950002 in full

View Document

13/01/2313 January 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 25 Park Lane London W1K 1RA on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Björgólfur Thor Björgólfsson as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Mr Björgólfur Thor Björgólfsson as a director on 2022-12-16

View Document

11/01/2311 January 2023 Appointment of Mr Frank Oskar Chatham Pitt as a director on 2022-12-16

View Document

11/01/2311 January 2023 Termination of appointment of Thomas Richard Betts as a director on 2022-12-16

View Document

11/01/2311 January 2023 Termination of appointment of Natalia Franchini Gliorsi as a secretary on 2022-11-16

View Document

11/01/2311 January 2023 Termination of appointment of Timothy Robert Sargeant as a director on 2022-12-16

View Document

11/01/2311 January 2023 Termination of appointment of Wayne Douglas as a director on 2022-12-16

View Document

11/01/2311 January 2023 Termination of appointment of Mark Simon Kingston as a director on 2022-12-16

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

21/12/2221 December 2022 Registered office address changed from 55 Baker Street London W1U 7EU to 100 New Bridge Street London EC4V 6JA on 2022-12-21

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-05-31

View Document

27/09/2227 September 2022 Satisfaction of charge 090774950003 in full

View Document

20/09/2220 September 2022 Termination of appointment of Cheryl Moharm as a secretary on 2022-09-01

View Document

16/09/2216 September 2022 Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-05-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

16/06/1616 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MARK SIMON KINGSTON

View Document

17/06/1517 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1517 June 2015 SAIL ADDRESS CHANGED FROM: 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BETTS / 19/12/2014

View Document

17/06/1517 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MOORE

View Document

28/01/1528 January 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

28/01/1528 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 200.00

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW SARGEANT

View Document

28/01/1528 January 2015 ADOPT ARTICLES 19/12/2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SARGEANT

View Document

28/01/1528 January 2015 SECRETARY APPOINTED CHERYL MOHARM

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM JONES

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR TOM BETTS

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM BENTFIELD PLACE BENTFIELD ROAD STANSTED ESSEX CM24 8HL UNITED KINGDOM

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGEANT

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON VERNON-HARCOURT

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090774950003

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090774950002

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090774950001

View Document

18/07/1418 July 2014 SAIL ADDRESS CREATED

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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