- Company Overview for BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED (06265068)
- Filing history for BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED (06265068)
- People for BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED (06265068)
- More for BRAEMAR ESTATES MORTGAGES & FINANCE LIMITED (06265068)
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) |
---|---|---|---|
08 Oct 2009 | CH01 | Director's details changed for Jonathan Stewart Murphy on 8 October 2009 | |
23 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2009 | CERTNM | Company name changed heath road no. 1 LIMITED\certificate issued on 23/06/09 | |
10 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
17 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2008 | CERTNM | Company name changed the armchair property investor LIMITED\certificate issued on 02/12/08 | |
13 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
11 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
11 Apr 2008 | 288c | Director's change of particulars / jonathan murphy / 05/03/2008 | |
25 Feb 2008 | 288b | Appointment terminated director charles fearnhead | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 101 hale road hale cheshire WA15 9HL | |
12 Jul 2007 | 288b | Secretary resigned | |
12 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
12 Jul 2007 | 288a | New secretary appointed | |
12 Jul 2007 | 288a | New director appointed | |
06 Jun 2007 | CERTNM | Company name changed charles frazer investments limit ed\certificate issued on 06/06/07 | |
31 May 2007 | NEWINC | Incorporation |