BRAVO INVESTMENT HOLDINGS 2 LIMITED

2nd Floor The Hamlet 2nd Floor The Hamlet, Harrogate, HG2 8RE, United Kingdom
StatusACTIVE
Company No.10124466
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BRAVO INVESTMENT HOLDINGS 2 LIMITED is an active private limited company with number 10124466. 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

Officer name: Mr Richard Tuplin

Change date: 2024-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

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

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

Change date: 2023-11-07

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

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-31

Psc name: Bravo Investment Holdings Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 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: 03 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

Legacy

Date: 03 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

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

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

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

Change date: 2023-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101244660002

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

Termination date: 2023-08-01

Officer name: Huw Scott Williams

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: 05 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

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

Officer name: Dean Clarke

Termination date: 2022-02-22

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

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

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

Officer name: Mr Robert Laurence Worrell

Change date: 2021-12-01

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

Termination date: 2021-09-01

Officer name: Aurelio Cusaro

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

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

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Worrell

Appointment date: 2021-09-01

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

Change corporate secretary company with change date

Date: 25 Aug 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

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

Officer name: Simon Richard Drew

Termination date: 2021-03-01

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

Officer name: Mr Dean Clarke

Appointment date: 2020-09-30

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

Officer name: Simon Richard Drew

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Officer name: Alexander Douglas Alway

Termination date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

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: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101244660002

Charge creation date: 2019-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101244660001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

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

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-07

Psc name: Bravo Investment Holdings Limited

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

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

Change date: 2019-02-07

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

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

Officer name: Mr Simon Richard Drew

Change date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

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

Accounts with accounts type full

Date: 14 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: 24 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

Appointment date: 2018-04-01

Officer name: Mr Huw Scott Williams

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

Termination date: 2018-03-02

Officer name: Mark Stephen Mugge

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

Accounts with accounts type full

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: 05 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

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

Capital allotment shares

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 166,542.33 GBP

Date: 2016-07-01

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

Officer name: Mr Timothy Paul Rolfe

Appointment date: 2016-07-01

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

Appointment date: 2016-07-01

Officer name: Mr Ian Edward Clark

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

Appointment date: 2016-07-01

Officer name: Mr Simon Richard Drew

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

Appointment date: 2016-07-01

Officer name: Mr Simon Richard Drew

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

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-01

Charge number: 101244660001

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVE LOUGH ENERGY LIMITED

37 KILLYMITTEN ROAD,ENNISKILLEN,BT94 2FW

Number:NI619987
Status:ACTIVE
Category:Private Limited Company

HICCUP THEATRE

24 SOUTH STREET,DERBY,DE1 1DS

Number:11344750
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

L.SAMUEL LTD

35-37 LUDGATE HILL,LONDON,EC4M 7JN

Number:10252341
Status:ACTIVE
Category:Private Limited Company

MANCARE PIZZA LTD

UNIT 4, 13,LONDON,E8 2FD

Number:11115025
Status:ACTIVE
Category:Private Limited Company

MODD PROPERTIES & INVESTMENTS LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:10921915
Status:ACTIVE
Category:Private Limited Company

TEKNAVO GROUP LIMITED

RSM FESTIVAL WAY,STOKE-ON-TRENT,ST1 5BB

Number:05394151
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