BRAVO INVESTMENT HOLDINGS LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.10124075
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRAVO INVESTMENT HOLDINGS LIMITED is an active private limited company with number 10124075. It was incorporated 8 years, 2 months, 1 day ago, on 14 April 2016. The company address is 2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Mr Richard Tuplin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-07

Old address: Hexag Grimbald Crag Close Knaresborough HG5 8PJ England

New address: 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: Hexag Grimbald Crag Close Knaresborough HG5 8PJ

Change date: 2023-10-03

Old address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Robert Laurence Worrell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Scott Williams

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Richard Tuplin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr James Steven Yeandle

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-03

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Apr 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ardonagh Corporate Secretary Limited

Appointment date: 2022-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Robert Laurence Worrell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelio Cusaro

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Matthew William Raino

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Joseph O'connor

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Robert Worrell

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-18

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Simon Richard Drew

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Ian Edward Clark

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-30

Officer name: Mr Dean Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: Simon Richard Drew

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101240750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101240750001

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Alexander Douglas Alway

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 206,924.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 206,925.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-23

Capital : 206,916.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2019

Action Date: 23 Sep 2019

Category: Capital

Type: SH01

Capital : 206,938.01 GBP

Date: 2019-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101240750002

Charge creation date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Raino

Appointment date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Meehan

Termination date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 101240750001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ

Old address: Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom

Change date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Andrew Peter Fairchild

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Simon Richard Drew

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 206,778.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 206,849.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Capital : 206,813.84 GBP

Date: 2018-09-11

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 206,885.24 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Timothy Paul Rolfe

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-04-20

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Scott Williams

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Mugge

Termination date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Douglas Alway

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurelio Cusaro

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Juha Markku Feix

Termination date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2017

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Capital : 208,193.63 GBP

Date: 2017-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-08

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 0.01 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Paul Christopher Meehan

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Rolfe

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edward Clark

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Richard Drew

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Fairchild

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Drew

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Desmond O'connor

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.& V.PROPERTIES LIMITED

CHRISTOPHER HOUSE,LEICESTER,LE2 0QS

Number:00716329
Status:ACTIVE
Category:Private Limited Company

AUGHTON GREEN LANDSCAPES LTD

14 CHURCH LANE,LANCASHIRE,L39 6SB

Number:04702047
Status:ACTIVE
Category:Private Limited Company

DIGIPORT LTD

C/O,WITNEY,OX28 1BF

Number:09197103
Status:ACTIVE
Category:Private Limited Company

HOLTERMANN FINE ART LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:06731504
Status:ACTIVE
Category:Private Limited Company

NUVI HOME LIMITED

15/16 PALLION WAY,SUNDERLAND,SR4 6RJ

Number:11297575
Status:ACTIVE
Category:Private Limited Company

POMONA CLOSE ROAD MANAGEMENT CO LTD

ROCKFIELDS FARM UNDER THE HILL,STOKE ON TRENT,ST8 7RR

Number:11959728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source