BRAEMORE RESOURCES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Leon Pieter Coetzer on 2023-12-01

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

21/01/2521 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

28/05/2428 May 2024 Satisfaction of charge 053505500002 in full

View Document

23/05/2423 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

06/04/246 April 2024 Full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Leon Pieter Coetzer on 2022-08-01

View Document

26/01/2426 January 2024 Director's details changed for Dr Nakedi Mathews Phosa on 2022-08-01

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 All of the property or undertaking has been released and no longer forms part of charge 053505500002

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Colin Bird as a director on 2022-05-25

View Document

18/11/2218 November 2022 Secretary's details changed for Link Company Matters Limited on 2022-11-04

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

08/11/218 November 2021 Secretary's details changed for Link Company Matters Limited on 2021-10-01

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053505500002

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEON PIETER COETZER / 16/03/2018

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAROSI

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NAKEDI MATHEWS PHOSA / 22/10/2014

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BIRD / 29/12/2017

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / JUBILEE PLATINUM PLC / 04/12/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

05/10/175 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 4TH FLOOR 2 CROMWELL PLACE LONDON SW7 2JE

View Document

21/04/1621 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 02/02/15 NO CHANGES

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEON PIETER COETZER / 22/10/2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NAKEDI MATHEWS PHOSA / 22/10/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NAKEDI MATHEWS PHOSA / 01/02/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON PIETER COETZER / 01/02/2014

View Document

08/05/148 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053505500001

View Document

04/03/144 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR NAKEDI MATHEWS PHOSA / 01/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEON PIETER COETZER / 01/02/2014

View Document

23/05/1323 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BIRD / 01/01/2013

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BIRD / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS SAROSI / 01/06/2012

View Document

15/06/1215 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/03/117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/10/1018 October 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/1018 October 2010 REREG PLC TO PRI; RES02 PASS DATE:14/10/2010

View Document

18/10/1018 October 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELIAS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN RONALDSON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLAYTON DODD

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED ANDREW FRANCIS SAROSI

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED COLIN BIRD

View Document

01/07/101 July 2010 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED OFFICE SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM FIRST FLOOR 18-19 PALL MALL LONDON SW1 5LU

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/06/102 June 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMAHA

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMANN

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 REDUCTION OF ISSUED CAPITAL

View Document

30/10/0930 October 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/10/0930 October 2009 REDUCE ISSUED CAPITAL

View Document

22/10/0922 October 2009 ARTICLES OF ASSOCIATION

View Document

11/06/0911 June 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/0811 December 2008 DIRECTORS POWERS 28/11/2008

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DR NAKEDI MATHEWS PHOSA

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED LEON PIETER COETZER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR HAMISH BOHANNAN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

28/01/0828 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0823 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/078 March 2007 RETURN MADE UP TO 02/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/075 March 2007 £ NC 1000000/2000000 20/0

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 20/02/07

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/054 August 2005 AQUISITION AGREEMENT 27/07/05

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 PROSPECTUS

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 APPLICATION COMMENCE BUSINESS

View Document

09/02/059 February 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/02/052 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company