Advanced company searchLink opens in new window

BRAEMAR DEVELOPMENTS LIMITED

Company number 02186790

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)
06 Apr 2021 TM01 Termination of appointment of Sheila Ann Mcclain as a director on 31 March 2021
06 Apr 2021 MR04 Satisfaction of charge 021867900001 in full
06 Apr 2021 MR04 Satisfaction of charge 021867900002 in full
06 Apr 2021 MR04 Satisfaction of charge 021867900003 in full
24 Feb 2021 AP01 Appointment of Mr Alistair Trond Borthwick as a director on 23 February 2021
31 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
04 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Oct 2019 CH01 Director's details changed for Mr Nicholas Philip Stone on 9 October 2019
29 Jul 2019 TM01 Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019
29 Jul 2019 AP01 Appointment of Ms Sheila Ann Mcclain as a director on 26 July 2019
15 Jul 2019 MA Memorandum and Articles of Association
15 Jul 2019 MR01 Registration of charge 021867900003, created on 10 July 2019
05 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction of auth share capital 12/06/2019
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession documents 12/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 12/06/2019
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2019 PSC02 Notification of Braemar Shipping Services Plc as a person with significant control on 12 June 2019
21 Jun 2019 PSC07 Cessation of Braemar Technical Services Holdings Limited as a person with significant control on 12 June 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 2
21 Jun 2019 AP01 Appointment of Mr Nicholas Philip Stone as a director on 12 June 2019
17 Jun 2019 MR01 Registration of charge 021867900002, created on 12 June 2019
17 Jun 2019 MR01 Registration of charge 021867900001, created on 12 June 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
06 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
17 Oct 2018 SH20 Statement by Directors