- Company Overview for BRAEBURN ESTATES (GP) LIMITED (07698559)
- Filing history for BRAEBURN ESTATES (GP) LIMITED (07698559)
- People for BRAEBURN ESTATES (GP) LIMITED (07698559)
- Charges for BRAEBURN ESTATES (GP) LIMITED (07698559)
- More for BRAEBURN ESTATES (GP) LIMITED (07698559)
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) |
---|---|---|---|
16 Aug 2011 | AP01 | Appointment of Yousuf Ahmad Hassan Al-Hammadi as a director | |
12 Aug 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
11 Aug 2011 | SH08 | Change of share class name or designation | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | AP01 | Appointment of A Peter Anderson Ii as a director | |
25 Jul 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 July 2011 | |
25 Jul 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Susan Fadil as a director | |
25 Jul 2011 | AP03 | Appointment of John Raymond Garwood as a secretary | |
25 Jul 2011 | AP01 | Appointment of Giovanni Antonio Pagano as a director | |
25 Jul 2011 | AP01 | Appointment of Richard David Stedman Archer as a director | |
25 Jul 2011 | AP01 | Appointment of Mr George Iacobescu as a director | |
25 Jul 2011 | AP01 | Appointment of Giovanni Antonio Pagano as a director | |
21 Jul 2011 | CERTNM |
Company name changed canary wharf (pb) general partner LIMITED\certificate issued on 21/07/11
|
|
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | NEWINC | Incorporation |