BRAEMAR SHIPBROKERS LIMITED

01674710
1 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 8 Buy now
10 Aug 2023 officers Termination of appointment of director (Nicholas Philip Stone) 1 Buy now
10 Aug 2023 officers Appointment of director (Mr Grant Jeffrey Foley) 2 Buy now
15 Apr 2023 accounts Annual Accounts 8 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 mortgage Registration of a charge 50 Buy now
27 Jul 2022 officers Termination of appointment of secretary (Peter Timothy James Mason) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 12 Buy now
25 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 127 Buy now
25 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
25 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
28 May 2021 accounts Annual Accounts 13 Buy now
28 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 125 Buy now
27 May 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
26 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 mortgage Registration of a charge 58 Buy now
07 Oct 2020 accounts Annual Accounts 13 Buy now
07 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 109 Buy now
09 Sep 2020 resolution Resolution 2 Buy now
05 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
05 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
04 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 2 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Nicholas Philip Stone) 2 Buy now
29 Jul 2019 officers Appointment of director (Mr Alistair Trond Borthwick) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (James Richard De Villeneuve Kidwell) 1 Buy now
15 Jul 2019 mortgage Registration of a charge 49 Buy now
10 Jul 2019 officers Appointment of director (Mr Nicholas Philip Stone) 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 17 Buy now
12 Jul 2018 officers Termination of appointment of director (Louise Margaret Evans) 1 Buy now
14 Jun 2018 officers Termination of appointment of director (Charles Edgar Stewart Morrison) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 officers Appointment of secretary (Peter Timothy James Mason) 2 Buy now
06 Dec 2017 accounts Annual Accounts 17 Buy now
27 Nov 2017 officers Termination of appointment of director (Philip Derek Upcraft) 1 Buy now
27 Nov 2017 officers Termination of appointment of director (Simon Frank Peter Morecroft) 1 Buy now
27 Nov 2017 officers Termination of appointment of director (Rodney Leslie North) 1 Buy now
27 Nov 2017 officers Termination of appointment of director (Ian Cucknell) 1 Buy now
13 Sep 2017 mortgage Registration of a charge 52 Buy now
23 Aug 2017 officers Termination of appointment of secretary (Alexander Chandos Tempest Vane) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 15 Buy now
14 Sep 2016 officers Change of particulars for director (Miss Louise Margaret Evans) 2 Buy now
20 Jun 2016 officers Appointment of secretary (Mr Alexander Chandos Tempest Vane) 2 Buy now
20 Jun 2016 officers Termination of appointment of secretary (Robert Harwood) 1 Buy now
17 May 2016 resolution Resolution 32 Buy now
17 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
16 May 2016 mortgage Registration of a charge 54 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2016 officers Appointment of director (Mr James Richard Devilleneuve Kidwell) 2 Buy now
22 Jan 2016 annual-return Annual Return 9 Buy now
07 Dec 2015 accounts Annual Accounts 17 Buy now
26 Jun 2015 officers Appointment of director (Miss Louise Margaret Evans) 2 Buy now
26 Jun 2015 officers Termination of appointment of director (Martin Francis Stafford Beer) 1 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 annual-return Annual Return 9 Buy now
19 Jan 2015 officers Termination of appointment of director (Ebba Margareta Roos) 1 Buy now
05 Dec 2014 accounts Annual Accounts 18 Buy now
23 Jun 2014 officers Appointment of director (Mr Martin Francis Stafford Beer) 2 Buy now
02 Jan 2014 annual-return Annual Return 9 Buy now
27 Nov 2013 accounts Annual Accounts 17 Buy now
22 Oct 2013 miscellaneous Miscellaneous 2 Buy now
17 Oct 2013 miscellaneous Miscellaneous 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Quentin Soanes) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Alan Marsh) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Jeremy Davies) 1 Buy now
02 Jan 2013 annual-return Annual Return 12 Buy now
26 Oct 2012 accounts Annual Accounts 17 Buy now
12 Jan 2012 annual-return Annual Return 12 Buy now
10 Oct 2011 accounts Annual Accounts 17 Buy now
11 Feb 2011 annual-return Annual Return 12 Buy now
13 Oct 2010 auditors Auditors Resignation Company 3 Buy now
05 Oct 2010 auditors Auditors Resignation Company 3 Buy now
23 Sep 2010 accounts Annual Accounts 17 Buy now
03 Feb 2010 annual-return Annual Return 8 Buy now
03 Feb 2010 officers Change of particulars for director (Rodney Leslie North) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Ebba Margareta Roos) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Charles Edgar Stewart Morrison) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Philip Derek Upcraft) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Jeremy Keith Davies) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Ebba Margareta Roos) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Rodney Leslie North) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Philip Derek Upcraft) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Jeremy Keith Davies) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Charles Edgar Stewart Morrison) 1 Buy now
20 Sep 2009 accounts Annual Accounts 22 Buy now
18 Aug 2009 officers Appointment terminated director howard bright 1 Buy now
14 Jan 2009 annual-return Return made up to 29/12/08; full list of members 9 Buy now
07 Jan 2009 annual-return Return made up to 29/12/07; full list of members 10 Buy now
09 Oct 2008 accounts Annual Accounts 20 Buy now
23 Dec 2007 accounts Annual Accounts 19 Buy now
03 Jan 2007 annual-return Return made up to 29/12/06; full list of members 11 Buy now