About

Registered Number: 05062307
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: The Square, Forest Row, East Sussex, RH18 5HD

 

Bramble Corner Ltd was registered on 03 March 2004 and are based in East Sussex. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Hamish Sebastien 03 March 2004 - 1
MONCRIEFF, Selma Melissa 25 November 2004 - 1
HYNES, Karen 04 March 2011 01 May 2014 1
MONCRIEFF, Rachael 03 March 2004 14 April 2008 1
TWIGG, Giles Simon 15 November 2005 14 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 31 December 2013
SH01 - Return of Allotment of shares 27 June 2013
AR01 - Annual Return 03 June 2013
CH03 - Change of particulars for secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 26 November 2004
395 - Particulars of a mortgage or charge 05 August 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.