Advanced company searchLink opens in new window

BRAVO INNS LIMITED

Company number 06232939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2017 PSC05 Change of details for Albion Ventures Llp as a person with significant control on 30 June 2017
21 Sep 2017 TM01 Termination of appointment of Peter Frank Hutchins as a director on 20 September 2017
15 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,685
28 Jan 2016 MR01 Registration of charge 062329390005, created on 22 January 2016
28 Jan 2016 MR01 Registration of charge 062329390004, created on 22 January 2016
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
09 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 14,685
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 14,685
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
18 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2011 CH01 Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011
19 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a small company made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
17 May 2010 CH03 Secretary's details changed for Mr Philip John Dearden on 1 May 2010
17 May 2010 CH01 Director's details changed for Mr Peter Frank Hutchins on 1 May 2010
17 May 2010 CH01 Director's details changed for Mr Clive Richardson on 1 May 2010