About

Registered Number: 05624484
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Shenstone Park, London Road Sunninghill, Ascot, Berkshire, SL5 7RE

 

Bramble Brown Ltd was registered on 16 November 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Kelly, John Duncan, Kelly, Joy Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, John Duncan 15 December 2005 - 1
KELLY, Joy Anne 15 December 2005 15 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 February 2010
CH01 - Change of particulars for director 21 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.