- Company Overview for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- Filing history for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- People for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- Charges for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- More for BRAEMAR SHIPPING GROUP LIMITED (05990315)
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) |
---|---|---|---|
14 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
10 Nov 2017 | PSC02 | Notification of Braemar Shipping Services Plc as a person with significant control on 6 April 2016 | |
26 Sep 2017 | MA | Memorandum and Articles of Association | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | MR01 | Registration of charge 059903150003, created on 6 September 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017 | |
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 1 October 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Ian Michael Hartley as a secretary on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Ian Michael Hartley as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Mark Jason Tracey as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Ian Michael Hartley as a director on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Jurgen Heinz Breuer as a director on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 | |
18 May 2016 | MA | Memorandum and Articles of Association | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | MR01 | Registration of charge 059903150002, created on 9 May 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 059903150001 in full | |
03 May 2016 | AUD | Auditor's resignation | |
14 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD04 | Register(s) moved to registered office address One Strand London WC2N 5HR | |
14 Dec 2015 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 14 December 2015 |