BRAVO INNS II LIMITED

Register to unlock more data on OkredoRegister

BRAVO INNS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364308

Incorporation date

07/09/2007

Size

Full

Contacts

Registered address

Registered address

One St Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon13/04/2026
Registration of charge 063643080020, created on 2026-04-08
dot icon17/03/2026
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon24/02/2026
Full accounts made up to 2025-06-01
dot icon02/12/2025
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon02/12/2025
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon14/08/2025
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon18/03/2025
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon11/02/2025
Full accounts made up to 2024-05-26
dot icon03/12/2024
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon02/10/2024
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon06/03/2024
Full accounts made up to 2023-05-28
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon31/10/2023
Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 2020-01-30
dot icon23/10/2023
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon20/06/2023
Part of the property or undertaking has been released and no longer forms part of charge 063643080019
dot icon24/05/2023
Full accounts made up to 2022-05-29
dot icon17/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Registration of charge 063643080019, created on 2023-01-13
dot icon06/12/2022
Change of details for Hawthorn Lesiure (Harbour) Limited as a person with significant control on 2022-12-05
dot icon05/12/2022
Registered office address changed from Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to One St Peter's Square Manchester M2 3DE on 2022-12-05
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon11/03/2022
Termination of appointment of Matthew Charles Ward as a director on 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon23/09/2021
Full accounts made up to 2021-03-28
dot icon26/08/2021
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon24/08/2021
Appointment of Mr Andrew Francis James Clifford as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 2021-08-20
dot icon24/08/2021
Appointment of Mr Christopher Michael Jowsey as a director on 2021-08-20
dot icon24/08/2021
Termination of appointment of Edith Elizabeth Monfries as a director on 2021-08-20
dot icon24/08/2021
Termination of appointment of Mark Anthony Philip Davies as a director on 2021-08-20
dot icon02/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon15/03/2021
Full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-11-23 with updates
dot icon04/09/2020
Termination of appointment of Mark Stephen Mcginty as a director on 2020-05-11
dot icon22/01/2020
Satisfaction of charge 3 in full
dot icon22/01/2020
Satisfaction of charge 4 in full
dot icon22/01/2020
Satisfaction of charge 5 in full
dot icon22/01/2020
Satisfaction of charge 6 in full
dot icon22/01/2020
Satisfaction of charge 7 in full
dot icon22/01/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Satisfaction of charge 10 in full
dot icon22/01/2020
Satisfaction of charge 9 in full
dot icon22/01/2020
Satisfaction of charge 8 in full
dot icon22/01/2020
Satisfaction of charge 11 in full
dot icon22/01/2020
Satisfaction of charge 14 in full
dot icon22/01/2020
Satisfaction of charge 13 in full
dot icon22/01/2020
Satisfaction of charge 15 in full
dot icon22/01/2020
Satisfaction of charge 12 in full
dot icon22/01/2020
Satisfaction of charge 063643080016 in full
dot icon22/01/2020
Satisfaction of charge 063643080017 in full
dot icon22/01/2020
Satisfaction of charge 063643080018 in full
dot icon16/12/2019
Appointment of Mr Mark Stephen Mcginty as a director on 2019-12-02
dot icon16/12/2019
Notification of Hawthorn Lesiure (Harbour) Limited as a person with significant control on 2019-12-02
dot icon16/12/2019
Cessation of Albion Capital Group Llp as a person with significant control on 2019-12-02
dot icon11/12/2019
Appointment of Mr Mark Anthony Philip Davies as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Clive Stuart Richardson as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Kenneth Buckley as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of William Thomas Fraser Allen as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Philip John Dearden as a secretary on 2019-12-02
dot icon10/12/2019
Appointment of Mrs Edith Elizabeth Monfries as a director on 2019-12-02
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Appointment of Mr Matthew Charles Ward as a director on 2019-12-02
dot icon10/12/2019
Statement of company's objects
dot icon04/12/2019
Registered office address changed from 44 Knutsford Road Warrington Cheshire WA4 1AG to Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 2019-12-04
dot icon25/11/2019
Change of details for Albion Capital Group Llp as a person with significant control on 2019-06-05
dot icon23/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon20/11/2019
Director's details changed for Clive Anderson on 2019-11-10
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon21/09/2017
Change of details for Albion Ventures Llp as a person with significant control on 2017-06-30
dot icon21/09/2017
Termination of appointment of Peter Frank Hutchins as a director on 2017-09-20
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon28/01/2016
Registration of charge 063643080018, created on 2016-01-22
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon10/10/2013
Resolutions
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon05/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/07/2013
Registration of charge 063643080017
dot icon25/05/2013
Registration of charge 063643080016
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon08/11/2012
Duplicate mortgage certificatecharge no:14
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon18/06/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon12/07/2011
Director's details changed for Mr William Thomas Fraser Allen on 2011-06-01
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 11
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon10/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon05/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon05/10/2010
Director's details changed for Clive Anderson on 2010-09-07
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 07/09/09; full list of members
dot icon29/09/2009
Director appointed mr peter frank hutchins
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/09/2009
Ad 03/08/09\gbp si [email protected]=728.135\gbp ic 17027.72/17755.855\
dot icon02/09/2009
Ad 03/08/09\gbp si [email protected]=2206.45\gbp ic 14821.27/17027.72\
dot icon02/09/2009
Director appointed clive anderson
dot icon02/09/2009
Appointment terminated director david walsh
dot icon02/09/2009
Appointment terminated director ronald kirk
dot icon26/08/2009
Amending 88(2)
dot icon26/08/2009
Amending 88(2)
dot icon14/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2009
Registered office changed on 18/06/2009 from unit 13 bold business centre bold lane sutton st. Helens cheshire WA9 4TX
dot icon08/06/2009
Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 14093.135/14821.27\
dot icon08/06/2009
Ad 27/05/09\gbp si [email protected]=728.135\gbp ic 13365/14093.135\
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2009
Accounts for a small company made up to 2008-03-31
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2008
Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 10081.5/13365\
dot icon20/11/2008
Ad 15/10/08-15/10/08\gbp si [email protected]=3283.5\gbp ic 6798/10081.5\
dot icon20/11/2008
Resolutions
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2008
Return made up to 07/09/08; full list of members
dot icon10/10/2008
Ad 21/08/08\gbp si [email protected]=1749\gbp ic 5049/6798\
dot icon10/10/2008
Ad 21/08/08\gbp si [email protected]=1749\gbp ic 3300/5049\
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Curr sho from 30/09/2008 to 31/03/2008
dot icon03/01/2008
Registered office changed on 03/01/08 from: 10 crown place london EC2A 4FT
dot icon03/01/2008
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Ad 27/09/07--------- £ si [email protected]=1650 £ ic 1650/3300
dot icon02/11/2007
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Director resigned
dot icon18/10/2007
Ad 21/09/07-26/09/07 £ si [email protected]=1649 £ ic 1/1650
dot icon18/10/2007
S-div 20/09/07
dot icon18/10/2007
Nc inc already adjusted 20/09/07
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon09/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/06/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
01/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/06/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcginty, Mark Stephen
Director
02/12/2019 - 11/05/2020
24
Clifford, Andrew Francis James
Director
20/08/2021 - Present
54
Monfries, Edith Elizabeth
Director
02/12/2019 - 20/08/2021
39
Jowsey, Christopher Michael
Director
20/08/2021 - Present
45
Gray, Nicholas Peter Sedgewick
Director
20/08/2021 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAVO INNS II LIMITED

BRAVO INNS II LIMITED is an(a) Active company incorporated on 07/09/2007 with the registered office located at One St Peter's Square, Manchester M2 3DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO INNS II LIMITED?

toggle

BRAVO INNS II LIMITED is currently Active. It was registered on 07/09/2007 .

Where is BRAVO INNS II LIMITED located?

toggle

BRAVO INNS II LIMITED is registered at One St Peter's Square, Manchester M2 3DE.

What does BRAVO INNS II LIMITED do?

toggle

BRAVO INNS II LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BRAVO INNS II LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 063643080020, created on 2026-04-08.