Advanced company searchLink opens in new window

BRAEMAR PLC

Company number 02286034

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)
26 Jun 2015 TM01 Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015
26 Jun 2015 TM02 Termination of appointment of Martin Francis Stafford Beer as a secretary on 24 June 2015
30 Jan 2015 AD01 Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 30 January 2015
23 Dec 2014 AR01 Annual return made up to 1 December 2014 no member list
Statement of capital on 2014-12-23
  • GBP 2,978,705.1
30 Aug 2014 AA Group of companies' accounts made up to 28 February 2014
28 Aug 2014 AP01 Appointment of Mr Juergen Heinz Breuer as a director on 25 July 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,166,075
08 Aug 2014 AP01 Appointment of Mr Timothy Walder Jaques as a director on 25 July 2014
08 Aug 2014 AP01 Appointment of Mr Mark Jason Tracey as a director on 25 July 2014
08 Aug 2014 AP01 Appointment of Mr John Lawrence Plumbe as a director on 25 July 2014
22 Jul 2014 TM01 Termination of appointment of John Stephen Denholm as a director on 4 July 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share plan 04/07/2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2013 AR01 Annual return made up to 1 December 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
28 Nov 2013 AP03 Appointment of Mr Martin Francis Stafford Beer as a secretary
28 Nov 2013 TM02 Termination of appointment of Laura Bugden as a secretary
01 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 MISC Section 519
06 Jun 2013 AA Group of companies' accounts made up to 28 February 2013
03 Jun 2013 AUD Auditor's resignation
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 216,309.7
27 Dec 2012 AR01 Annual return made up to 1 December 2012 no member list
19 Oct 2012 AP01 Appointment of Martin Francis Stafford Beer as a director
09 Aug 2012 AA Group of companies' accounts made up to 29 February 2012
08 Aug 2012 TM01 Termination of appointment of Alan Marsh as a director