About

Registered Number: 06232939
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, B37 7HG,

 

Founded in 2007, Bravo Inns Ltd are based in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Bravo Inns Ltd. Bravo Inns Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
AP01 - Appointment of director 16 December 2019
PSC02 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
AP01 - Appointment of director 11 December 2019
RESOLUTIONS - N/A 10 December 2019
CC04 - Statement of companies objects 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AD01 - Change of registered office address 04 December 2019
PSC05 - N/A 25 November 2019
CS01 - N/A 23 November 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 02 January 2018
PSC05 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 May 2016
MR01 - N/A 28 January 2016
MR01 - N/A 28 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 18 June 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
CH01 - Change of particulars for director 11 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 05 September 2008
363a - Annual Return 04 June 2008
225 - Change of Accounting Reference Date 12 March 2008
CERTNM - Change of name certificate 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
395 - Particulars of a mortgage or charge 25 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Fully Satisfied

N/A

A registered charge 22 January 2016 Fully Satisfied

N/A

Legal mortgage 11 June 2012 Fully Satisfied

N/A

Legal mortgage 03 September 2008 Fully Satisfied

N/A

Trust debenture 22 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.