BRAEMAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewStatement of capital on 2025-08-07

View Document

07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 New

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Change of details for Braemar Shipping Services Plc as a person with significant control on 2022-09-12

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

01/12/231 December 2023

View Document

10/08/2310 August 2023 Termination of appointment of Nicholas Philip Stone as a director on 2023-07-31

View Document

10/08/2310 August 2023 Appointment of Mr Grant Jeffrey Foley as a director on 2023-08-01

View Document

09/03/239 March 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

09/03/239 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KIDWELL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS SHEILA ANN MCCLAIN

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021867900003

View Document

15/07/1915 July 2019 ARTICLES OF ASSOCIATION

View Document

05/07/195 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/191 July 2019 ALTER ARTICLES 12/06/2019

View Document

01/07/191 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1921 June 2019 CESSATION OF BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED AS A PSC

View Document

21/06/1921 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 2

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAEMAR SHIPPING SERVICES PLC

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021867900002

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021867900001

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/10/1817 October 2018 SOLVENCY STATEMENT DATED 11/10/18

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1817 October 2018 REDUCE ISSUED CAPITAL 12/10/2018

View Document

17/10/1817 October 2018 STATEMENT BY DIRECTORS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRISON

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL

View Document

12/12/1712 December 2017 SECRETARY APPOINTED PETER TIMOTHY JAMES MASON

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CUCKNELL

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VANE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

05/11/165 November 2016 DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MARGARET EVANS / 09/09/2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HARWOOD

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE

View Document

19/01/1619 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR CHARLES EDGAR STEWART MORRISON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JOHN GEOFF GREEN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/01/1212 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/01/1029 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/12/04; NO CHANGE OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 10/11 GROSVENOR PLACE LONDON SW1X 7JG

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RE@ CONSENT TO SHORT NO 07/03/01

View Document

22/03/0122 March 2001 ADOPT ARTICLES 07/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/02/9926 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9926 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

05/01/995 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

29/02/9629 February 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

15/01/9615 January 1996 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 S386 DIS APP AUDS 14/11/91

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/12/891 December 1989 AD 10/12/87--------- £ SI [email protected]=750 £ IC 250/1000

View Document

01/12/891 December 1989 AD 10/12/87--------- £ SI 248@1=248 £ IC 2/250

View Document

13/10/8913 October 1989 £ NC 100/1000

View Document

13/10/8913 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/87

View Document

09/10/899 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/87

View Document

02/12/872 December 1987 COMPANY NAME CHANGED NEVRUS (374) LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

02/11/872 November 1987 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