Advanced company searchLink opens in new window

BRAEMAR CORPORATE FINANCE LIMITED

Company number 02710842

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)
04 Oct 2017 AP01 Appointment of Mr James Richard De Villeneuve Kidwell as a director on 26 September 2017
04 Oct 2017 AP01 Appointment of Louise Margaret Evans as a director on 26 September 2017
04 Oct 2017 AP03 Appointment of Peter Timothy James Mason as a secretary on 26 September 2017
04 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
04 Oct 2017 TM02 Termination of appointment of Ross Wyndham Badger as a secretary on 26 September 2017
10 Aug 2017 MA Memorandum and Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed/managing director appointed 16/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2017 AP01 Appointment of Mr Richard Edwin Jansen as a director on 6 June 2017
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 25,000
30 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
26 May 2017 AP01 Appointment of Mr Mark Karl Albert Dieter Heiko Werner Kuchenbecker as a director on 16 May 2017
17 May 2017 AA Micro company accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
17 May 2017 MR04 Satisfaction of charge 1 in full
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 AD01 Registered office address changed from 3rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 AP03 Appointment of Mr Ross Wyndham Badger as a secretary on 15 July 2014
13 May 2015 TM02 Termination of appointment of Badger Hakim Secretaries Ltd. as a secretary on 15 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
04 Jun 2014 CH01 Director's details changed for Mr Axel Siepmann on 18 April 2014
10 Dec 2013 SH19 Statement of capital on 10 December 2013
  • GBP 1