(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 9th, March 2023
| accounts
|
Free Download
(189 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 7th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed braemar acm shipbroking (dry cargo) LIMITEDcertificate issued on 08/09/22
filed on: 8th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM02) 14th July 2022 - the day secretary's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 25th, November 2021
| accounts
|
Free Download
(127 pages)
|
(AA) Small-sized company accounts made up to 28th February 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On 9th October 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 26th July 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, June 2019
| resolution
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 4th June 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2018
filed on: 4th, December 2018
| accounts
|
Free Download
|
(TM01) 29th June 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 12th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 30th October 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) 18th August 2017 - the day secretary's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(17 pages)
|
(CH01) On 9th September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, June 2016
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 23rd, June 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 14th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 16th May 2016: 24.35 GBP
capital
|
|
(TM01) 4th May 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2016. New Address: One Strand Trafalgar Square London WC2N 5HR. Previous address: Grand Buildings 1-3 Strand London WC2N 5HR
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 3rd, May 2016
| auditors
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 29th February 2016
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) 24th June 2015 - the day director's appointment was terminated
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 28th February 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2015
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acm shipping dry cargo LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, May 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th April 2014: 24.35 GBP
capital
|
|
(TM01) 9th December 2013 - the day director's appointment was terminated
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) 9th December 2013 - the day director's appointment was terminated
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(16 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(15 pages)
|
(CH01) On 1st May 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st February 2012: 24.35 GBP
filed on: 29th, February 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, February 2012
| resolution
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kinnaird House 1 Pall Mall London SW1Y 5AU United Kingdom on 11th August 2011
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th February 2011: 10.87 GBP
filed on: 7th, April 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th October 2010: 10.31 GBP
filed on: 15th, December 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th December 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, June 2010
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 30th, April 2010
| resolution
|
Free Download
(38 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acm shipping cargo LIMITEDcertificate issued on 29/04/10
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 16th April 2010
change of name
|
|
(SH08) Change of share class name or designation
filed on: 26th, April 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th April 2010: 10.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(23 pages)
|