Advanced company searchLink opens in new window

CHARLIE BRAVO LETTINGS LIMITED

Company number 07763626

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 24,000
01 Jul 2015 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB England to C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Jeremy Wager as a director on 30 June 2015
26 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 September 2014
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 24,000
29 Oct 2014 AD01 Registered office address changed from C/O Cambridge Property Management Ltd 5 Brooklands Avenue Cambridge Cambs CB2 8BB to 5 Brooklands Avenue Cambridge CB2 8BB on 29 October 2014
14 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
23 Oct 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 1,000
28 Feb 2012 AP01 Appointment of Mr Jonathan Leigh Pearson as a director
16 Jan 2012 CERTNM Company name changed brooklands lettings cambridge LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution