- Company Overview for BRAVO INNS LIMITED (06232939)
- Filing history for BRAVO INNS LIMITED (06232939)
- People for BRAVO INNS LIMITED (06232939)
- Charges for BRAVO INNS LIMITED (06232939)
- More for BRAVO INNS LIMITED (06232939)
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
|
|
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
|
|
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
|
|
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 |