- Company Overview for BRAEMAR SHIPBROKERS LIMITED (01674710)
- Filing history for BRAEMAR SHIPBROKERS LIMITED (01674710)
- People for BRAEMAR SHIPBROKERS LIMITED (01674710)
- Charges for BRAEMAR SHIPBROKERS LIMITED (01674710)
- More for BRAEMAR SHIPBROKERS LIMITED (01674710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
04 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 | |
15 Jul 2019 | MR01 | Registration of charge 016747100011, created on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Nicholas Philip Stone as a director on 8 July 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
31 Jul 2018 | AA | Full accounts made up to 28 February 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Charles Edgar Stewart Morrison as a director on 14 June 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Dec 2017 | AP03 | Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 | |
06 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Philip Derek Upcraft as a director on 15 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Simon Frank Peter Morecroft as a director on 15 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Rodney Leslie North as a director on 15 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Ian Cucknell as a director on 13 November 2017 | |
13 Sep 2017 | MR01 | Registration of charge 016747100010, created on 6 September 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 | |
20 Jun 2016 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 20 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Robert Harwood as a secretary on 20 June 2016 |