Advanced company searchLink opens in new window

BRAEMAR CORPORATE FINANCE LIMITED

Company number 02710842

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)
25 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
25 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
25 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Ronald Charles Series as a director on 21 April 2021
05 Feb 2021 AA Full accounts made up to 29 February 2020
24 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
12 Mar 2020 CH01 Director's details changed for Mr Axel Siepmann on 12 March 2020
29 Nov 2019 AA Full accounts made up to 28 February 2019
15 Oct 2019 CH01 Director's details changed for Mr Nicholas Philip Stone on 9 October 2019
02 Aug 2019 AP01 Appointment of Mr Ronald Charles Series as a director on 2 August 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 Nicholas Philip Stone as a director on 26 July 2019
29 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AA Full accounts made up to 28 February 2018
12 Jul 2018 TM01 Termination of appointment of Louise Margaret Evans as a director on 29 June 2018
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
30 Apr 2018 PSC02 Notification of Braemar Financial Holdings Limited as a person with significant control on 26 September 2017
30 Apr 2018 PSC07 Cessation of Haferfeld Limited as a person with significant control on 26 September 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
17 Oct 2017 AD01 Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 1 Strand London WC2N 5HR on 17 October 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 CC04 Statement of company's objects