BRAVO MANAGEMENT (SWISS COTTAGE) LIMITED

120 Finchley Road 120 Finchley Road, London, NW3 5HT, England
StatusACTIVE
Company No.11118143
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRAVO MANAGEMENT (SWISS COTTAGE) LIMITED is an active private limited company with number 11118143. It was incorporated 6 years, 5 months, 9 days ago, on 19 December 2017. The company address is 120 Finchley Road 120 Finchley Road, London, NW3 5HT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England

New address: 120 Finchley Road 120 Finchley Road London NW3 5HT

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-29

Psc name: Bravo Investment Re Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-29

Psc name: Bravo Management (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Moshe Eden

Termination date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Howard Shore

Appointment date: 2020-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Bravo Management (Uk) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPPELL & DIX LIMITED

THE BARNS LOWER HUNTINGFORD,WOTTON UNDER EDGE,GL12 8EX

Number:02508247
Status:ACTIVE
Category:Private Limited Company

CJSKYWALKER LIMITED

MISTYLEIGH CLOPTON ROAD,IPSWICH,IP6 9LX

Number:08706219
Status:ACTIVE
Category:Private Limited Company

GAS INVESTMENT LTD.

165 PRAED STREET,LONDON,W2 1RH

Number:06606369
Status:ACTIVE
Category:Private Limited Company

OLAER INDUSTRY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08798182
Status:ACTIVE
Category:Private Limited Company

RYECROFT HOMES LIMITED

SMITHY FARM, STAPLEFORD,CHESHIRE,CH3 8HH

Number:04478346
Status:ACTIVE
Category:Private Limited Company

SHORESIDE SHEPARD HUTS LTD

OLD SCHOOL GALLERY,ALNWICK,NE66 3BE

Number:09884410
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