Advanced company searchLink opens in new window

BRAEMAR TANKERS LIMITED

Company number 02001027

Filter by category

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)
30 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
30 Oct 2024 AA Accounts for a dormant company made up to 29 February 2024
05 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
10 Aug 2023 AP01 Appointment of Mr Grant Jeffrey Foley as a director on 1 August 2023
10 Aug 2023 TM01 Termination of appointment of Nicholas Philip Stone as a director on 31 July 2023
06 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
23 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
23 Dec 2022 PSC05 Change of details for Braemar Shipping Services Plc as a person with significant control on 12 September 2022
27 Jul 2022 TM02 Termination of appointment of Peter Timothy James Mason as a secretary on 14 July 2022
18 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
15 Oct 2019 CH01 Director's details changed for Mr Nicholas Philip Stone on 9 October 2019
29 Jul 2019 AP01 Appointment of Mr Nicholas Philip Stone as a director on 26 July 2019
29 Jul 2019 TM01 Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019
29 Jul 2019 AP01 Appointment of Mr Alistair Trond Borthwick as a director on 26 July 2019
27 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
22 Oct 2018 SH20 Statement by Directors
22 Oct 2018 CAP-SS Solvency Statement dated 17/10/18
22 Oct 2018 SH19 Statement of capital on 22 October 2018
  • GBP 1
22 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve. 18/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital