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) |
---|---|---|---|
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Robert Laurence Worrell on 1 December 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Aurelio Cusaro as a director on 1 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Matthew William Raino as a director on 1 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Desmond Joseph O'connor as a director on 1 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Robert Worrell as a director on 1 September 2021 | |
24 Aug 2021 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
02 Mar 2021 | TM01 | Termination of appointment of Simon Richard Drew as a director on 1 March 2021 | |
19 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Jan 2021 | TM01 | Termination of appointment of Ian Edward Clark as a director on 31 December 2020 | |
14 Oct 2020 | MR01 | Registration of charge 101250900003, created on 12 October 2020 | |
01 Oct 2020 | AP03 | Appointment of Mr Dean Clarke as a secretary on 30 September 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Simon Richard Drew as a secretary on 30 September 2020 | |
15 Jul 2020 | MR04 | Satisfaction of charge 101250900002 in full | |
04 May 2020 | TM01 | Termination of appointment of Alexander Douglas Alway as a director on 30 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jul 2019 | MR01 | Registration of charge 101250900002, created on 27 June 2019 | |
27 Jun 2019 | MR04 | Satisfaction of charge 101250900001 in full | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Matthew Raino as a director on 18 December 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 7 February 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Andrew Peter Fairchild as a director on 14 December 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Simon Richard Drew on 31 October 2018 |