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)
17 May 2010 AD02 Register inspection address has been changed
27 Jan 2010 AA Accounts for a small company made up to 31 March 2009
29 Sep 2009 288a Director appointed mr clive richardson
29 Sep 2009 288a Director appointed mr peter frank hutchins
28 Sep 2009 288b Appointment terminated director ronald kirk
28 Sep 2009 288b Appointment terminated director david walsh
26 Jun 2009 363a Return made up to 01/05/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton, st. Helens cheshire WA9 4TX
01 Apr 2009 AA Accounts for a small company made up to 31 March 2008
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Jun 2008 363a Return made up to 01/05/08; full list of members
12 Mar 2008 225 Curr sho from 31/05/2008 to 31/03/2008
04 Sep 2007 CERTNM Company name changed the bold pub company ii LIMITED\certificate issued on 04/09/07
07 Jun 2007 88(2)R Ad 22/05/07--------- £ si 1468500@.005=7342 £ ic 73416/80758
05 Jun 2007 288b Secretary resigned
05 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 18/05/07
05 Jun 2007 288a New director appointed
05 Jun 2007 122 S-div 18/05/07
05 Jun 2007 288a New secretary appointed
05 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2007 123 Nc inc already adjusted 18/05/07
05 Jun 2007 88(2)R Ad 18/05/07--------- £ si 1468300@.05=73415 £ ic 1/73416
05 Jun 2007 288a New director appointed
05 Jun 2007 288a New director appointed