Advanced company searchLink opens in new window

BRAEMAR SHIPPING GROUP LIMITED

Company number 05990315

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)
24 Sep 2015 AA Full accounts made up to 28 February 2015
21 Jul 2015 CH01 Director's details changed for James Christopher Ducher Gundy on 24 June 2015
20 Jul 2015 AP01 Appointment of Mr James Richard Devilleneuve Kidwell as a director on 24 June 2015
20 Jul 2015 AP01 Appointment of Miss Louise Margaret Evans as a director on 24 June 2015
20 Jul 2015 TM01 Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015
20 Jul 2015 TM01 Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015
02 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
17 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 203,142.16
17 Nov 2014 TM01 Termination of appointment of David Bilsland Cobb as a director on 25 July 2014
28 Oct 2014 MR01 Registration of charge 059903150001
05 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 203,142.16
02 Sep 2014 SH02 Consolidation of shares on 7 July 2014
15 Aug 2014 OC Scheme of arrangement
06 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 07/07/2014
25 Jul 2014 SH19 Statement of capital on 25 July 2014
  • GBP 801.90
25 Jul 2014 MAR Re-registration of Memorandum and Articles
25 Jul 2014 RR08 Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-scheme approved by the court 07/07/2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-scheme circular 07/07/2014
06 May 2014 AUD Auditor's resignation
09 Dec 2013 AR01 Annual return made up to 7 November 2013 no member list
19 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appoint auditors, market purchase 05/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2012 AP01 Appointment of Mr Mark Jason Tracey as a director on 27 November 2012