Date | Description |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES |
2024-09-27 |
insert general_emails in..@angusenergy.co.uk |
2024-09-27 |
delete contact_pages_linkeddomain londonstockexchange.com |
2024-09-27 |
delete contact_pages_linkeddomain proactiveinvestors.co.uk |
2024-09-27 |
delete index_pages_linkeddomain londonstockexchange.com |
2024-09-27 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2024-09-27 |
delete industry_tag resource, development and mining |
2024-09-27 |
delete source_ip 213.133.104.115 |
2024-09-27 |
insert about_pages_linkeddomain twitter.com |
2024-09-27 |
insert contact_pages_linkeddomain twitter.com |
2024-09-27 |
insert email in..@angusenergy.co.uk |
2024-09-27 |
insert index_pages_linkeddomain twitter.com |
2024-09-27 |
insert investor_pages_linkeddomain twitter.com |
2024-09-27 |
insert investor_pages_linkeddomain xtractresources.com |
2024-09-27 |
insert source_ip 15.197.230.14 |
2024-09-27 |
insert terms_pages_linkeddomain twitter.com |
2024-09-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-08-26 |
delete index_pages_linkeddomain youtube.com |
2024-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-02-16 |
update statutory_documents 10/11/22 STATEMENT OF CAPITAL GBP 4975674.0751 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES |
2022-10-12 |
update statutory_documents 02/05/22 STATEMENT OF CAPITAL GBP 4974477.7921 |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-17 |
delete otherexecutives Peter Moir |
2022-07-17 |
delete person Peter Moir |
2022-07-17 |
update person_description Colin Bird => Colin Bird |
2022-07-01 |
insert otherexecutives Kjeld Thygesen |
2022-07-01 |
insert person Kjeld Thygesen |
2022-07-01 |
update person_title Kyeld Thygesen: Non - Executive Director; Independent Non - Executive Director => Independent Non - Executive Director |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MOIR |
2021-12-01 |
delete index_pages_linkeddomain ukinvestorshow.com |
2021-12-01 |
insert index_pages_linkeddomain youtube.com |
2021-11-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES |
2021-09-10 |
delete otherexecutives Jeremy Read |
2021-09-10 |
insert otherexecutives Kyeld Thygesen |
2021-09-10 |
delete person Jeremy Read |
2021-09-10 |
insert person Kyeld Thygesen |
2021-08-27 |
update statutory_documents DIRECTOR APPOINTED MR KJELD RANDOLPH THYGESEN |
2021-08-27 |
update statutory_documents 28/06/21 STATEMENT OF CAPITAL GBP 4973427.7907 |
2021-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY READ |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-03 |
update person_title Alastair Ford: Non - Executive Director => Non - Executive Director; Independent Non - Executive Director |
2021-08-03 |
update person_title Jeremy Read: Non - Executive Director; Minerals Resource Industry Executive => Non - Executive Director; Independent Non - Executive Director; Minerals Resource Industry Executive |
2021-07-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA ASSET SERVICES THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU |
2021-07-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-23 |
update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 4972902.7921 |
2021-06-22 |
update statutory_documents 10/05/21 STATEMENT OF CAPITAL GBP 4972577.7921 |
2021-06-22 |
update statutory_documents 11/03/21 STATEMENT OF CAPITAL GBP 4952534.9321 |
2021-06-22 |
update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 4952934.9321 |
2021-03-04 |
update statutory_documents 04/02/21 STATEMENT OF CAPITAL GBP 4950714.3021 |
2021-03-04 |
update statutory_documents 08/02/21 STATEMENT OF CAPITAL GBP 4951534.9321 |
2021-02-02 |
insert otherexecutives Jeremy Read |
2021-02-02 |
insert index_pages_linkeddomain ukinvestorshow.com |
2021-02-02 |
insert person Jeremy Read |
2020-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY JAMES READ |
2020-11-19 |
update statutory_documents 02/11/20 STATEMENT OF CAPITAL GBP 4928492.0821 |
2020-11-17 |
update statutory_documents 28/10/20 STATEMENT OF CAPITAL GBP 4908292.0821 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
2020-10-28 |
update statutory_documents 07/10/20 STATEMENT OF CAPITAL GBP 4896958.7521 |
2020-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR FORD |
2020-09-15 |
insert otherexecutives Alastair Ford |
2020-09-15 |
insert person Alastair Ford |
2020-09-15 |
update website_status DomainNotFound => OK |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-20 |
delete index_pages_linkeddomain sharesconference.com |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-06 |
delete index_pages_linkeddomain diamondpass.net |
2020-07-06 |
delete phone 7768497 |
2020-06-24 |
insert index_pages_linkeddomain diamondpass.net |
2020-06-24 |
insert phone 7768497 |
2020-05-28 |
update person_description Colin Bird => Colin Bird |
2020-05-28 |
update person_description Peter Moir => Peter Moir |
2020-05-07 |
insert index_pages_linkeddomain sharesconference.com |
2020-01-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/01/2020 |
2020-01-17 |
update statutory_documents 03/01/20 STATEMENT OF CAPITAL GBP 4895859.7121 |
2020-01-07 |
update robots_txt_status www.xtractresources.com: 404 => 200 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-09-05 |
update statutory_documents 23/08/19 STATEMENT OF CAPITAL GBP 4892100.6621 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-17 |
update statutory_documents 06/03/19 STATEMENT OF CAPITAL GBP 4875433.9921 |
2019-04-15 |
update statutory_documents 06/03/19 STATEMENT OF CAPITAL GBP 4874511.1889 |
2019-04-03 |
delete person Mr P L Moir |
2019-04-03 |
update person_description Mr C Bird => Colin Bird |
2019-04-03 |
update person_title Peter Moir: Non - Executive Director => Non - Executive Director; Independent Non - Executive Director |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-12-14 |
update statutory_documents 14/11/17 STATEMENT OF CAPITAL GBP 4874511.1921 |
2017-11-28 |
update statutory_documents 26/10/17 STATEMENT OF CAPITAL GBP 4862581.3621 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-10-25 |
update statutory_documents 17/10/17 STATEMENT OF CAPITAL GBP 4861224.3821 |
2017-10-24 |
update statutory_documents 16/10/17 STATEMENT OF CAPITAL GBP 4859694.9721 |
2017-10-24 |
update statutory_documents 19/09/17 STATEMENT OF CAPITAL GBP 4858120.2221 |
2017-09-07 |
update statutory_documents 08/08/17 STATEMENT OF CAPITAL GBP 4856876.3421 |
2017-08-17 |
update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 4841582.2221 |
2017-08-17 |
update statutory_documents 11/07/17 STATEMENT OF CAPITAL GBP 4840505.6921 |
2017-08-09 |
update statutory_documents 26/06/17 STATEMENT OF CAPITAL GBP 4839528.8 |
2017-08-04 |
update statutory_documents CONSOLIDATION
SUB-DIVISION
22/06/17 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 4838860.2951 |
2017-07-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-06 |
delete index_pages_linkeddomain youtube.com |
2017-05-03 |
update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 4838860.2951 |
2017-05-03 |
update statutory_documents 27/03/17 STATEMENT OF CAPITAL GBP 4656157.5951 |
2017-04-24 |
update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 4642674.0551 |
2017-03-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-03-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-17 |
update statutory_documents 16/02/17 STATEMENT OF CAPITAL GBP 4562992.8051 |
2017-02-23 |
update statutory_documents 05/01/17 STATEMENT OF CAPITAL GBP 3388390.6451 |
2017-02-13 |
update statutory_documents AN ORDINARY RESOLUTION GRANTING AUTHORITY TO THE DIRECTORS TO ISSUE UP TO 9,143,864,272 ORDINARY SHARES (REPRESENTING APPROXIMATELY 50% OF THE ISSUED SHARE CAPITAL OF THE COMPANY AS AT THE LAST PRACTICABLE DATE PRIOR TO THE DATE OF THIS LETTER); A SPECIAL RESOLUTION TO DISAPPLY THE STATUTORY PRE-EMPTION RIGHTS IN RELATION TO THE PLACING SHARES WHICH (IN ADDITION TO DISAPPLYING STATUTORY PRE-EMPTION RIGHTS FOR PRE-EMPTIVE ISSUES AND FOR OPTIONS), WILL ALSO DISAPPLY THE STATUTORY PRE-EMPTION RIGHTS IN RESPECT OF THE ISSUE OF UP TO 9,143,864,272 ORDINARY SHARES FOR CASH. 30/12/2016 |
2017-01-10 |
update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 3354842.1829 |
2017-01-09 |
delete address 4TH FLOOR 2 CROMWELL PLACE LONDON SW7 2JE |
2017-01-09 |
insert address 1ST FLOOR 7/8 KENDRICK MEWS LONDON ENGLAND SW7 3HG |
2017-01-09 |
update registered_address |
2016-12-27 |
insert index_pages_linkeddomain youtube.com |
2016-12-18 |
update website_status DomainNotFound => OK |
2016-12-18 |
delete otherexecutives Mr G Farr |
2016-12-18 |
delete otherexecutives Mr J Porter |
2016-12-18 |
delete address 4th Floor, 2 Cromwell Place, South Kensington
London, United Kingdom, SW7 2JE |
2016-12-18 |
delete industry_tag gold and copper exploration and development |
2016-12-18 |
delete person Mr G Farr |
2016-12-18 |
delete person Mr J Porter |
2016-12-18 |
insert address 1st Floor 7/8 Kendrick Mews
London SW7 3HG, United Kingdom |
2016-12-18 |
insert industry_tag resource, development and mining |
2016-12-18 |
update primary_contact 4th Floor, 2 Cromwell Place, South Kensington
London, United Kingdom, SW7 2JE => 1st Floor 7/8 Kendrick Mews
London SW7 3HG, United Kingdom |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
4TH FLOOR
2 CROMWELL PLACE
LONDON
SW7 2JE |
2016-11-21 |
update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 18289121280.9951 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, NO UPDATES |
2016-10-07 |
update statutory_documents 20/09/16 STATEMENT OF CAPITAL GBP 14789121280.9951 |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN NELSON |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN NELSON |
2016-09-28 |
update website_status OK => DomainNotFound |
2016-09-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED LION MINING FINANCE LIMITED |
2016-09-16 |
delete ceo Jan Nelson |
2016-09-16 |
delete chairman Mr J P Nelson |
2016-09-16 |
delete coo Mr E Victor |
2016-09-16 |
delete otherexecutives Mr E Victor |
2016-09-16 |
delete otherexecutives Mr J P Nelson |
2016-09-16 |
delete secretary Phil Dexter |
2016-09-16 |
insert otherexecutives Mr J Porter |
2016-09-16 |
delete address 34 Lime Street
London EC3M 7AT |
2016-09-16 |
delete address Suite 31, 2nd Floor, 107 Cheapside
London EC2V 6DN |
2016-09-16 |
delete email ph..@corpserv.co.uk |
2016-09-16 |
delete email xt..@gablecommunications.com |
2016-09-16 |
delete person Jan Nelson |
2016-09-16 |
delete person Jim Portar |
2016-09-16 |
delete person Justine James |
2016-09-16 |
delete person Mr E Victor |
2016-09-16 |
delete person Mr J P Nelson |
2016-09-16 |
delete person Phil Dexter |
2016-09-16 |
delete phone +44 (0) 20 7796 8644 |
2016-09-16 |
delete phone +44 (0) 7525 324431 |
2016-09-16 |
insert person Mr J Porter |
2016-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ST JAMES'S CORPORATE SERVICES LIMITED |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-28 |
update statutory_documents 19/07/16 STATEMENT OF CAPITAL GBP 2684008.8501 |
2016-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-02 |
delete industry_tag gold exploration and development |
2016-05-16 |
insert industry_tag gold exploration and development |
2016-03-17 |
insert index_pages_linkeddomain brrmedia.co.uk |
2016-03-11 |
update statutory_documents 07/03/16 STATEMENT OF CAPITAL GBP 2366812.1532 |
2015-12-09 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-09 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-04 |
update statutory_documents 22/10/15 NO MEMBER LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-30 |
update statutory_documents 03/07/15 STATEMENT OF CAPITAL GBP 2253086.3472 |
2015-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-15 |
update statutory_documents 21/05/15 STATEMENT OF CAPITAL GBP 2039929.9764 |
2015-05-27 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 2012462.6598 |
2015-05-03 |
delete cto Mr P Prinsloo |
2015-05-03 |
delete otherexecutives Mr P Prinsloo |
2015-05-03 |
delete person Mr P Prinsloo |
2015-05-01 |
update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 1892462.6598 |
2015-04-08 |
insert address 34 Lime Street
London EC3M 7AT |
2015-04-08 |
insert email xt..@gablecommunications.com |
2015-04-08 |
insert person Justine James |
2015-04-08 |
insert phone +44 (0) 7525 324431 |
2015-04-02 |
insert industry_tag gold and copper exploration and development |
2014-12-08 |
update statutory_documents 18/11/14 STATEMENT OF CAPITAL GBP 1705795.9931 |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-03 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2014-11-03 |
update statutory_documents 22/10/14 NO MEMBER LIST |
2014-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PETRUS NELSON / 22/10/2014 |
2014-08-17 |
insert person Graham Farr |
2014-08-17 |
insert person Jim Portar |
2014-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-01 |
insert chairman Mr J P Nelson |
2014-06-01 |
insert otherexecutives Mr C Bird |
2014-06-01 |
insert otherexecutives Mr E Victor |
2014-06-01 |
insert otherexecutives Mr J P Nelson |
2014-06-01 |
insert otherexecutives Mr P L Moir |
2014-06-01 |
insert otherexecutives Mr P Prinsloo |
2014-06-01 |
delete address 27/28 Eastcastle Street
London, United Kingdom, W1W 8DH |
2014-06-01 |
delete email ms..@mspsecretaries.co.uk |
2014-06-01 |
delete fax + 44 (0) 20 7636 9831 |
2014-06-01 |
delete phone + 44 (0) 20 7637 5216 |
2014-06-01 |
insert address Suite 31, 2nd Floor, 107 Cheapside
London
EC2V 6DN |
2014-06-01 |
insert email ph..@corpserv.co.uk |
2014-06-01 |
insert person Mr E Victor |
2014-06-01 |
insert person Mr J P Nelson |
2014-06-01 |
insert person Mr P L Moir |
2014-06-01 |
insert person Mr P Prinsloo |
2014-06-01 |
insert phone +44 (0) 20 7796 8644 |
2014-06-01 |
update person_title Joel Silberstein: Company As Chief Financial Officer; Chief Financial Officer => Company As Chief Financial Officer; Finance Director |
2014-06-01 |
update person_title Mr C Bird: Executive Chairman; Chartered Mining Engineer => Member of the Audit Committee; Chairman of the Remuneration Committee; Chairman of the Technical Committee; Chartered Mining Engineer; Non - Executive Chairman; Chairman of the Nomination Committee |
2014-06-01 |
update person_title Peter Moir: Executive Director => Non - Executive Director |
2014-05-13 |
update statutory_documents ADOPT ARTICLES 10/09/2012 |
2014-04-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SUITE 31 SECOND FLOOR 107 CHEAPSIDE
LONDON
EC2V 6DN |
2014-04-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2014-04-16 |
delete general_emails in..@xtractenergy.co.uk |
2014-04-16 |
delete address 17 Hanover Square London
W1S 1HU |
2014-04-16 |
delete address 27/28 Eastcastle Street
London
W1W 8DH |
2014-04-16 |
delete address 4th Floor
2 Cromwell Place
South Kensington
London
SW7 2JE |
2014-04-16 |
delete address 4th Floor, 2 Cromwell Place, London, SW7 2JE, United Kingdom |
2014-04-16 |
delete email in..@xtractenergy.co.uk |
2014-04-16 |
insert address 27/28 Eastcastle Street
London, United Kingdom, W1W 8DH |
2014-04-16 |
insert address 4th Floor, 2 Cromwell Place, South Kensington
London, United Kingdom, SW7 2JE |
2014-04-16 |
insert contact_pages_linkeddomain customdigitalmaps.com |
2014-04-16 |
insert index_pages_linkeddomain customdigitalmaps.com |
2014-04-16 |
insert index_pages_linkeddomain londonstockexchange.com |
2014-04-16 |
insert terms_pages_linkeddomain customdigitalmaps.com |
2014-04-16 |
update primary_contact 4th Floor
2 Cromwell Place
South Kensington
London
SW7 2JE => 4th Floor, 2 Cromwell Place, South Kensington
London, United Kingdom, SW7 2JE |
2014-04-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EASTCASTLE HOUSE 27-28 EASTCASTLE STREET
LONDON
W1W 8DH |
2014-04-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC |
2014-03-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED ST JAMES'S CORPORATE SERVICES LIMITED |
2014-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED |
2014-03-01 |
delete general_emails in..@reespollock.co.uk |
2014-03-01 |
delete address 35 New Bridge Street
London
EC4V 6BW |
2014-03-01 |
delete contact_pages_linkeddomain reespollock.co.uk |
2014-03-01 |
delete email in..@reespollock.co.uk |
2014-03-01 |
delete fax + 44 (0) 20 7329 6408 |
2014-03-01 |
delete phone + 44 (0) 20 7778 7200 |
2014-03-01 |
insert address St. Bride's House
10 Salisbury Square
London
EC4Y 8EH |
2014-03-01 |
insert contact_pages_linkeddomain crowehorwath.net |
2014-03-01 |
insert email ni..@crowecw.co.uk |
2014-03-01 |
insert fax + 44 (0) 20 7583 1720 |
2014-03-01 |
insert phone + 44 (0) 20 7842 7100 |
2014-02-28 |
update statutory_documents DIRECTOR APPOINTED JOEL MESSOD SILBERSTEIN |
2014-02-27 |
update statutory_documents 24/02/14 STATEMENT OF CAPITAL GBP 1750795.9931 |
2014-02-25 |
update statutory_documents 24/02/14 STATEMENT OF CAPITAL GBP 1676654.1166 |
2014-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-01-22 |
update statutory_documents 10/12/13 STATEMENT OF CAPITAL GBP 1626654.1166 |
2013-12-23 |
delete address Pelham Hotel, 15 Cromwell Place, London, SW72LA |
2013-12-23 |
delete alias Xtract Energy Plc |
2013-11-07 |
delete address 4TH FLOOR 2 CROMWELL PLACE LONDON UNITED KINGDOM SW7 2JE |
2013-11-07 |
insert address 4TH FLOOR 2 CROMWELL PLACE LONDON SW7 2JE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-11-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-10-26 |
delete general_emails en..@trowers.com |
2013-10-26 |
insert general_emails in..@cavendishtrust.com |
2013-10-26 |
insert general_emails in..@gablecommunications.com |
2013-10-26 |
insert office_emails lo..@fasken.com |
2013-10-26 |
delete address 3 Bunhill Row
London
EC1Y 8YZ |
2013-10-26 |
delete contact_pages_linkeddomain trowers.com |
2013-10-26 |
delete email en..@trowers.com |
2013-10-26 |
delete fax +44 (0) 20 7423 8001 |
2013-10-26 |
delete phone +44 (0) 20 7423 8000 |
2013-10-26 |
insert address 17 Hanover Square London
W1S 1HU |
2013-10-26 |
insert address 34 Lime Street
London
EC3M 7AT |
2013-10-26 |
insert contact_pages_linkeddomain fasken.com |
2013-10-26 |
insert email in..@cavendishtrust.com |
2013-10-26 |
insert email in..@gablecommunications.com |
2013-10-26 |
insert email lo..@fasken.com |
2013-10-26 |
insert fax +44 20 7917 8555 |
2013-10-26 |
insert phone +44 (0) 20 7193 7463 |
2013-10-26 |
insert phone +44 20 7917 8500 |
2013-10-22 |
update statutory_documents 22/10/13 NO MEMBER LIST |
2013-07-02 |
insert company_previous_name XTRACT ENERGY PLC |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update name XTRACT ENERGY PLC => XTRACT RESOURCES PLC |
2013-06-25 |
delete address 27-28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH |
2013-06-25 |
insert address 4TH FLOOR 2 CROMWELL PLACE LONDON UNITED KINGDOM SW7 2JE |
2013-06-25 |
update registered_address |
2013-06-25 |
update statutory_documents COMPANY NAME CHANGED XTRACT ENERGY PLC
CERTIFICATE ISSUED ON 25/06/13 |
2013-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-23 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-23 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JAN PETRUS NELSON |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJU SAMTANI |
2013-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
UNITED KINGDOM |
2013-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-11-19 |
update statutory_documents 22/10/12 NO MEMBER LIST |
2012-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HUME |
2012-10-23 |
update statutory_documents DIRECTOR APPOINTED RAJU SAMTANI |
2012-09-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-09-13 |
update statutory_documents 11/09/12 STATEMENT OF CAPITAL GBP 1623346.5079 |
2012-09-13 |
update statutory_documents SUB-DIVISION
10/09/12 |
2012-09-12 |
update statutory_documents DIRECTOR APPOINTED COLIN BIRD |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE WATKINS |
2012-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY KANE |
2012-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER |
2012-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-05 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 1547484.439 |
2011-12-19 |
update statutory_documents 22/10/11 NO MEMBER LIST |
2011-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
4F WINDSOR HOUSE ST JAMES'S STREET
LONDON
SW1A 1LA |
2011-11-04 |
update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 1532857.428 |
2011-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY ALDEN KANE |
2011-09-23 |
update statutory_documents 13/09/11 STATEMENT OF CAPITAL GBP 1515210.369 |
2011-09-21 |
update statutory_documents AQUISITION 12/09/2011 |
2011-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED GEORGE EDWARD WATKINS |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLS |
2011-06-22 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010 |
2011-02-11 |
update statutory_documents 11/02/11 STATEMENT OF CAPITAL GBP 914965.026 |
2011-02-11 |
update statutory_documents 27/01/11 STATEMENT OF CAPITAL GBP 894965.026 |
2011-01-21 |
update statutory_documents 12/01/11 STATEMENT OF CAPITAL GBP 874965.026 |
2011-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-10-28 |
update statutory_documents 22/10/10 BULK LIST |
2010-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN NEWTON / 14/10/2010 |
2010-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES NICHOLS / 14/10/2010 |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED ALAN DOUGLAS HUME |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WICKERSON |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID BUTCHER |
2010-09-27 |
update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 854965.026 |
2010-08-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010 |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED PETER LEMON MOIR |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CONLON |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANNELLS |
2010-01-20 |
update statutory_documents 17/12/09 STATEMENT OF CAPITAL GBP 751765.026 |
2010-01-20 |
update statutory_documents 22/12/09 STATEMENT OF CAPITAL GBP 751765.026 |
2009-12-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-12-31 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-12-31 |
update statutory_documents COMPANY BUSINESS 18/12/2009 |
2009-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2009-11-06 |
update statutory_documents 22/10/09 NO CHANGES |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GOWDY MORRISON / 01/10/2009 |
2009-02-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM, LEVEL 2, 27 ALBEMARLE STREET, LONDON, W1S 4DW |
2008-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-11-01 |
update statutory_documents RETURN MADE UP TO 22/10/08; BULK LIST AVAILABLE SEPARATELY |
2008-03-13 |
update statutory_documents SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TALYA BARRY |
2008-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 22/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-08-16 |
update statutory_documents £ NC 10000000/11000000
31/07/07 |
2007-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/07 |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-18 |
update statutory_documents SHARES AGREEMENT OTC |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 22/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
LEVEL 2, 27 ALBEMARIE STREET, LONDON, W1S 4DW |
2006-06-23 |
update statutory_documents ACQUISITION APPROVED 07/02/06 |
2006-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents COMPANY NAME CHANGED
RESMEX PLC
CERTIFICATE ISSUED ON 08/05/06 |
2006-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
32 LANCASTER MEWS, LONDON, W2 3QE |
2006-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-11 |
update statutory_documents SECRETARY RESIGNED |
2005-11-22 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents DIV
14/03/05 |
2005-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-18 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2005-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-18 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2004-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |