Advanced company searchLink opens in new window

BRAEMAR SHIPBROKERS LIMITED

Company number 01674710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 CC04 Statement of company's objects
16 May 2016 MR01 Registration of charge 016747100009, created on 9 May 2016
16 May 2016 MR04 Satisfaction of charge 3 in full
16 May 2016 MR04 Satisfaction of charge 6 in full
16 May 2016 MR04 Satisfaction of charge 8 in full
16 May 2016 MR04 Satisfaction of charge 7 in full
28 Apr 2016 AP01 Appointment of Mr James Richard Devilleneuve Kidwell as a director on 28 April 2016
22 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 14,135
07 Dec 2015 AA Full accounts made up to 28 February 2015
26 Jun 2015 AP01 Appointment of Miss Louise Margaret Evans as a director on 24 June 2015
26 Jun 2015 TM01 Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015
13 Feb 2015 AD01 Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015
19 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 14,135
19 Jan 2015 TM01 Termination of appointment of Ebba Margareta Roos as a director on 19 January 2015
05 Dec 2014 AA Full accounts made up to 28 February 2014
23 Jun 2014 AP01 Appointment of Mr Martin Francis Stafford Beer as a director
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,135
27 Nov 2013 AA Full accounts made up to 28 February 2013
22 Oct 2013 MISC Sect 519
17 Oct 2013 MISC Auditors resignation
01 Jul 2013 TM01 Termination of appointment of Quentin Soanes as a director
01 Jul 2013 TM01 Termination of appointment of Alan Marsh as a director
01 Jul 2013 TM01 Termination of appointment of Jeremy Davies as a director
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders