BRAVA PROPERTIES LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
15A WATCOMBE ROAD
BOURNEMOUTH
BOURNEMOUTH
DORSET
BH6 3LT
UNITED KINGDOM

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
NOS 1 & 2 THE BARN
OLDWICK WEST STOKE ROAD
LAVANT CHICHESTER
SUSSEX
PO18 9AA

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PALAU / 01/07/2008

View Document

08/10/088 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CONSTANTINO PALAU / 01/07/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM:
NOS 1 & 2 THE BARN
OLDWICK WEST STOKE ROAD
LAVANT
CHECHESTER PO18 9AA

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company