Advanced company searchLink opens in new window

BRAEBURN ESTATES (GP) LIMITED

Company number 07698559

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
19 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2011 NEWINC Incorporation