- Company Overview for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- Filing history for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- People for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- Charges for BRAEMAR SHIPPING GROUP LIMITED (05990315)
- More for BRAEMAR SHIPPING GROUP LIMITED (05990315)
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) |
---|---|---|---|
16 May 2016 | MR01 | Registration of charge 059903150002, created on 9 May 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 059903150001 in full | |
03 May 2016 | AUD | Auditor's resignation | |
14 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD04 | Register(s) moved to registered office address One Strand London WC2N 5HR | |
14 Dec 2015 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to One Strand London WC2N 5HR on 14 December 2015 | |
24 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
21 Jul 2015 | CH01 | Director's details changed for James Christopher Ducher Gundy on 24 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 24 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of John Lawrence Plumbe as a director on 24 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Timothy Walder Jaques as a director on 24 June 2015 | |
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | TM01 | Termination of appointment of David Bilsland Cobb as a director on 25 July 2014 | |
28 Oct 2014 | MR01 | Registration of charge 059903150001 | |
05 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
02 Sep 2014 | SH02 | Consolidation of shares on 7 July 2014 | |
15 Aug 2014 | OC | Scheme of arrangement | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | SH19 |
Statement of capital on 25 July 2014
|
|
25 Jul 2014 | MAR | Re-registration of Memorandum and Articles | |
25 Jul 2014 | RR08 |
Re-registration from a public company to a private company following a court order
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|