BRAVO INVESTMENT HOLDINGS 3 LIMITED
Company number 10125090
- Company Overview for BRAVO INVESTMENT HOLDINGS 3 LIMITED (10125090)
- Filing history for BRAVO INVESTMENT HOLDINGS 3 LIMITED (10125090)
- People for BRAVO INVESTMENT HOLDINGS 3 LIMITED (10125090)
- Charges for BRAVO INVESTMENT HOLDINGS 3 LIMITED (10125090)
- More for BRAVO INVESTMENT HOLDINGS 3 LIMITED (10125090)
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) |
---|---|---|---|
11 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
11 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
11 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
11 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
16 May 2024 | CH01 | Director's details changed for Mr Richard Tuplin on 15 May 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
07 Nov 2023 | PSC05 | Change of details for Bravo Investment Holdings 2 Limited as a person with significant control on 31 October 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 7 November 2023 | |
03 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
03 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
03 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Sep 2023 | AD01 | Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 18 September 2023 | |
05 Sep 2023 | MR04 | Satisfaction of charge 101250900003 in full | |
16 Aug 2023 | TM01 | Termination of appointment of Robert Laurence Worrell as a director on 1 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Huw Scott Williams as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Richard Tuplin as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr James Steven Yeandle as a director on 1 August 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
29 Sep 2022 | MR05 | All of the property or undertaking has been released from charge 101250900003 | |
21 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Apr 2022 | TM02 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 | |
20 Apr 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates |