ALLIED GOLD RESOURCES - History of Changes


DateDescription
2024-06-10 delete source_ip 107.180.36.179
2024-06-10 insert source_ip 15.197.142.173
2024-06-10 insert source_ip 3.33.152.147
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-04-07 delete address AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON ENGLAND SE9 2BD
2023-04-07 insert address 37 CRANES PARK AVENUE SURBITON UNITED KINGDOM KT5 8BS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD ENGLAND
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURIZIO GANIS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 update description
2020-02-20 update statutory_documents DIRECTOR APPOINTED MR MAURIZIO GANIS
2019-12-26 delete phone 00 44 (0) 208 915 1095
2019-12-26 delete phone 00 44 (0) 7838 262 149
2019-12-26 insert address 173 Rue De Charenton, 75012 Paris France
2019-12-26 insert phone 00 44 (0) 208 331 2850
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 delete secretary Anya Fucilla
2019-11-25 delete email an..@hotmail.com
2019-11-25 delete person Anya Fucilla
2019-11-25 delete source_ip 45.40.165.14
2019-11-25 insert email bd..@hotmail.com
2019-11-25 insert source_ip 107.180.36.179
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANYA FUCILLA
2019-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FUCILLA
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD DENANTES
2019-09-23 update statutory_documents CESSATION OF ADRIAN JOHN EYRE AS A PSC
2019-04-27 delete phone 00 44 (0) 7894 262 399
2019-04-27 insert phone 00 44 (0) 7838 262 149
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 delete phone 00 44 (0) 208 288 3520
2017-05-07 insert phone 00 44 (0) 208 915 1095
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-05 update description
2017-03-02 update statutory_documents SECRETARY APPOINTED ANYA FUCILLA
2017-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOODRICH / 02/03/2017
2017-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODRICH
2016-12-19 update account_category FULL => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-19 delete managingdirector Bruno Edouard
2016-11-19 delete address 173 Rue de Charenton. 75012 Paris. France
2016-11-19 delete email be..@gmail.com
2016-11-19 delete person Bruno Edouard
2016-11-19 delete phone 00 33 1417 40237
2016-11-19 delete source_ip 184.168.192.25
2016-11-19 insert source_ip 45.40.165.14
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-18 delete otherexecutives Adrian J. Eyre
2016-05-18 delete person Adrian J. Eyre
2016-05-18 insert index_pages_linkeddomain yellow-energy-plc.com
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-09
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-06
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE
2016-03-21 update statutory_documents 09/03/16 BULK LIST
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 08/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 08/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FUCILLA / 08/02/2016
2016-02-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOODRICH / 08/02/2016
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-19 delete address Avery House. 8 Avery Hill, New Eltham London SE9 2BD
2015-09-19 delete address Avery House. 8 Avery Road, New Eltham. London SE9 2BD
2015-09-19 insert address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD
2015-09-19 update primary_contact Avery House. 8 Avery Road, New Eltham. London SE9 2BD => Avery House. 8 Avery Hill Road, New Eltham London, SE9 2BD
2015-09-07 delete address AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2015-09-07 insert address AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON ENGLAND SE9 2BD
2015-09-07 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-13 delete alias Allied Oil & Gas Plc
2015-04-13 delete source_ip 72.167.232.122
2015-04-13 insert alias Allied Oil & Gas Ltd.
2015-04-13 insert source_ip 184.168.192.25
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-04-07 update company_category Public Limited Company => Private Limited Company
2015-04-07 update name ALLIED OIL & GAS PLC => ALLIED OIL & GAS LTD
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-17 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-03-17 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2015-03-17 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:12/03/2015
2015-03-17 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07 insert phone 00 44 (0) 7894 262 399
2014-08-07 update person_title Mike Goodrich: Company Secretary & Registrar ) => Financial Director, Company Secretary & Registrar )
2014-08-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GOODRICH
2014-05-21 delete address 200 Strand London WC2R 1DJ
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-17 update statutory_documents 15/03/14 FULL LIST
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 delete email mi..@allied-oil-gas.com
2013-04-21 delete phone 0044 7946439641
2013-04-21 insert email mi..@talktalk.net
2013-03-15 update statutory_documents 15/03/13 FULL LIST
2012-11-05 update person_title Adrian J. Eyre
2012-11-05 update person_title Mike Goodrich
2012-11-01 delete person Riaz Ahmad Saddique
2012-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-19 update statutory_documents DIRECTOR APPOINTED PROFESSOR FRANCESCO FUCILLA
2012-03-16 update statutory_documents 15/03/12 FULL LIST
2011-11-10 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA
2011-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011
2011-03-20 update statutory_documents 15/03/11 FULL LIST
2010-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23 update statutory_documents 15/03/10 FULL LIST
2009-12-09 update statutory_documents SECRETARY APPOINTED MICHAEL GOODRICH
2009-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-05 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN EYRE
2009-09-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN EYRE
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2009-09-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY LINDA HOLDEMAN
2009-04-01 update statutory_documents DIRECTOR APPOINTED GEORGE CSABA NEMETH
2009-03-30 update statutory_documents RETURN MADE UP TO 15/03/09; BULK LIST AVAILABLE SEPARATELY
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 02/03/2009
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 04/02/2009
2008-12-02 update statutory_documents AUDITOR'S RESIGNATION
2008-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23 update statutory_documents SECRETARY APPOINTED LINDA ROSE HOLDEMAN
2008-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ
2008-10-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-22 update statutory_documents RETURN MADE UP TO 15/03/08; BULK LIST AVAILABLE SEPARATELY
2007-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 10 PALACE AVENUE MAIDSTONE ME15 6NF
2007-04-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-11 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents APPLICATION COMMENCE BUSINESS
2006-05-02 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-04-25 update statutory_documents S-DIV 15/03/06
2006-04-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-05 update statutory_documents DIRECTOR RESIGNED
2006-03-23 update statutory_documents S-DIV 15/03/06
2006-03-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION