About

Registered Number: 05504324
Date of Incorporation: 09/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB,

 

Bramble Ski Ltd was founded on 09 July 2005 with its registered office in Manchester in Greater Manchester, it has a status of "Active". We don't know the number of employees at this business. Mayo, Colin David, Robertson, Duncan, Robertson, Natasha are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYO, Colin David 09 July 2005 - 1
ROBERTSON, Duncan 09 July 2005 - 1
ROBERTSON, Natasha 09 July 2005 24 November 2005 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 07 June 2020
AD01 - Change of registered office address 10 February 2020
AD01 - Change of registered office address 07 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 09 October 2014
DISS40 - Notice of striking-off action discontinued 09 September 2014
AR01 - Annual Return 07 September 2014
CH01 - Change of particulars for director 07 September 2014
CH03 - Change of particulars for secretary 07 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 07 June 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
NEWINC - New incorporation documents 09 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.