Date | Description |
2025-02-26 |
update statutory_documents 20/09/24 STATEMENT OF CAPITAL GBP 23001460.21996 |
2024-11-27 |
update website_status IndexPageFetchError => OK |
2024-10-27 |
update website_status OK => IndexPageFetchError |
2024-08-25 |
insert person JB Straubel |
2024-08-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, NO UPDATES |
2024-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/23 |
2023-10-07 |
update account_category FULL => GROUP |
2023-10-07 |
update accounts_last_madeup_date 2021-12-29 => 2022-12-29 |
2023-10-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/22 |
2023-07-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/07/2023 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-07-19 |
insert managingdirector Martyn Churchouse |
2023-07-19 |
insert person Martyn Churchouse |
2023-07-19 |
update person_description Colin Bird => Colin Bird |
2023-07-19 |
update person_title Colin Bird: Executive Chairman of African Pioneer Plc; Executive Chairman; Fellow of the Institute of Materials => Fellow; Executive Chairman; Chartered Mining Engineer |
2023-07-19 |
update statutory_documents 20/08/22 STATEMENT OF CAPITAL GBP 22999550.60436 |
2023-07-17 |
update statutory_documents CESSATION OF JUBILEE METALS GROUP PLC AS A PSC |
2023-04-18 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN CHURCHHOUSE |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHURCHHOUSE / 31/01/2023 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-09-08 |
update statutory_documents 06/05/22 STATEMENT OF CAPITAL GBP 22992239.25916 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-29 => 2021-12-29 |
2022-08-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/21 |
2022-05-30 |
delete source_ip 160.153.131.203 |
2022-05-30 |
insert source_ip 188.40.1.102 |
2022-05-30 |
update robots_txt_status www.kendrickresources.com: 404 => 200 |
2022-04-25 |
update statutory_documents CONSOLIDATION
25/10/21 |
2022-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-12 |
update statutory_documents ADOPT ARTICLES 04/02/2021 |
2022-04-12 |
update statutory_documents ADOPT ARTICLES 25/10/2021 |
2022-02-12 |
update statutory_documents DIRECTOR APPOINTED EVAN KIRBY |
2022-02-12 |
update statutory_documents SECRETARY APPOINTED NORMAN ALEC CHARLES LOTT |
2022-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BORRELLI |
2022-02-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER BORRELLI |
2021-11-23 |
update statutory_documents SUB-DIVISION
05/02/21 |
2021-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES |
2021-10-07 |
delete company_previous_name STARTUP STATION PLC |
2021-08-07 |
update account_category GROUP => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-12-29 => 2020-12-29 |
2021-08-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/20 |
2021-04-07 |
insert company_previous_name BMR GROUP PLC |
2021-04-07 |
update name BMR GROUP PLC => KENDRICK RESOURCES PLC |
2021-03-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-27 |
update statutory_documents COMPANY NAME CHANGED BMR GROUP PLC
CERTIFICATE ISSUED ON 27/02/21 |
2021-02-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-29 |
2021-02-07 |
update accounts_next_due_date 2020-12-24 => 2021-06-29 |
2021-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/19 |
2020-10-30 |
update account_ref_day 30 => 29 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-12-24 |
2020-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY GARDNER-HILLMAN |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR KJELD RANDOLPH THYGESEN |
2020-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BORRELLI |
2020-09-24 |
update statutory_documents PREVSHO FROM 30/12/2019 TO 29/12/2019 |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
2020-08-07 |
delete address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5PS |
2020-08-07 |
insert address 7/8 KENDRICK MEWS SOUTH KENSINGTON LONDON UNITED KINGDOM SW7 3HG |
2020-08-07 |
update registered_address |
2020-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2020 FROM
SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS
UNITED KINGDOM |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-07 |
delete address 35 PICCADILLY LONDON ENGLAND W1J 0DW |
2020-05-07 |
delete company_previous_name DOMINION ENERGY PLC |
2020-05-07 |
insert address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5PS |
2020-05-07 |
update registered_address |
2020-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2020 FROM
SALISBURY HOUSE LONDON WALL
LONDON
EC2M 5PS
UNITED KINGDOM |
2020-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2020 FROM
35 PICCADILLY
LONDON
W1J 0DW
ENGLAND |
2019-09-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-30 |
2019-09-07 |
update accounts_next_due_date 2019-09-28 => 2020-06-30 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18 |
2019-07-07 |
update account_ref_day 31 => 30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-28 |
2019-06-28 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BORRELLI / 18/03/2019 |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 6 => 12 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2019-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUBILEE METALS GROUP PLC |
2018-12-03 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MR COLIN BIRD |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKE |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-26 |
update statutory_documents 19/01/18 STATEMENT OF CAPITAL GBP 22733943.633 |
2018-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-27 |
update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 21760230.65 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2017-07-21 |
update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 21360230.65 |
2017-03-22 |
update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 21266897.32 |
2017-03-18 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ALEXANDER BORRELLI |
2017-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS BAILEY |
2017-03-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-12-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-12-14 |
update statutory_documents COMPANY BUSINESS. CHANGE OF NAME. 16/12/2015 |
2016-12-06 |
update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 21207689.58 |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS HAWKE / 13/12/2015 |
2016-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BRYAN BAILEY / 13/12/2015 |
2016-05-19 |
update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 21115152.27 |
2016-03-16 |
update statutory_documents 19/02/16 STATEMENT OF CAPITAL GBP 21022164.03 |
2016-03-08 |
insert company_previous_name BMR MINING PLC |
2016-03-08 |
update name BMR MINING PLC => BMR GROUP PLC |
2016-02-10 |
update statutory_documents COMPANY NAME CHANGED BMR MINING PLC
CERTIFICATE ISSUED ON 10/02/16 |
2016-02-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-13 |
update statutory_documents 28/10/15 STATEMENT OF CAPITAL GBP 20883989.463 |
2016-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-12-07 |
delete address 6 DERBY STREET DERBY STREET LONDON W1J 7AD |
2015-12-07 |
insert address 35 PICCADILLY LONDON ENGLAND W1J 0DW |
2015-12-07 |
update registered_address |
2015-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
6 DERBY STREET DERBY STREET
LONDON
W1J 7AD |
2015-10-07 |
delete address 6 DERBY STREET DERBY STREET LONDON ENGLAND W1J 7AD |
2015-10-07 |
insert address 6 DERBY STREET DERBY STREET LONDON W1J 7AD |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-10-07 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-09-07 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY NICHOLAS HAWKE |
2015-09-02 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2015-09-02 |
update statutory_documents 06/07/15 NO MEMBER LIST |
2015-08-07 |
delete address 35 PICCADILLY, 35 PICCADILLY LONDON MIDDLESEX ENGLAND W1J 0DW |
2015-08-07 |
insert address 6 DERBY STREET DERBY STREET LONDON ENGLAND W1J 7AD |
2015-08-07 |
update registered_address |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
35 PICCADILLY, 35 PICCADILLY
LONDON
MIDDLESEX
W1J 0DW
ENGLAND |
2015-07-07 |
delete address 6 DERBY STREET LONDON UNITED KINGDOM W1J 7AD |
2015-07-07 |
insert address 35 PICCADILLY, 35 PICCADILLY LONDON MIDDLESEX ENGLAND W1J 0DW |
2015-07-07 |
update registered_address |
2015-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
6 DERBY STREET
LONDON
W1J 7AD
UNITED KINGDOM |
2015-06-25 |
update statutory_documents CONSOLIDATION
28/05/15 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED ANTONY ROYSTON GARDNER-HILLMAN |
2015-06-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HORACIO FURMAN |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WAINWRIGHT |
2015-06-15 |
update statutory_documents SECRETARY APPOINTED MR DENNIS BRYAN BAILEY |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BORRELLI |
2015-06-07 |
insert company_previous_name BERKELEY MINERAL RESOURCES PLC |
2015-06-07 |
update name BERKELEY MINERAL RESOURCES PLC => BMR MINING PLC |
2015-05-28 |
update statutory_documents COMPANY NAME CHANGED BERKELEY MINERAL RESOURCES PLC
CERTIFICATE ISSUED ON 28/05/15 |
2015-05-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-02-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-02-05 |
update statutory_documents SECTION 519 |
2014-11-19 |
update statutory_documents SECRETARY APPOINTED MICHAEL ALEXANDER BORRELLI |
2014-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA CARR |
2014-10-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER BORRELLI |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASOUD ALIKHANI |
2014-09-10 |
update statutory_documents 27/08/14 STATEMENT OF CAPITAL GBP 20696489.5 |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-30 |
update statutory_documents 06/07/14 BULK LIST |
2014-07-08 |
update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 20339346.65 |
2014-05-01 |
update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 19982203.8 |
2014-05-01 |
update statutory_documents 28/04/14 STATEMENT OF CAPITAL GBP 19753781.43 |
2014-04-17 |
update statutory_documents 07/04/14 STATEMENT OF CAPITAL GBP 19211281.43 |
2014-04-07 |
delete company_previous_name ASHCHURCH RESOURCES PLC |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 18970805.47 |
2014-02-07 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 18964105.47 |
2014-01-14 |
update statutory_documents 02/01/14 STATEMENT OF CAPITAL GBP 18943649.02 |
2014-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2014-01-04 |
update statutory_documents COMPANY BUSINESS 23/12/2013 |
2013-12-24 |
update statutory_documents 13/12/13 STATEMENT OF CAPITAL GBP 18912177.53 |
2013-12-11 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-12-05 |
update statutory_documents 02/12/13 STATEMENT OF CAPITAL GBP 18757508.74 |
2013-10-30 |
update statutory_documents 24/10/13 STATEMENT OF CAPITAL GBP 18632508.74 |
2013-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-09-12 |
update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 18627432.69 |
2013-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 18602052.43 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-16 |
update statutory_documents 06/07/13 BULK LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete address 3RD FLOOR 19-20 GROSVENOR STREET LONDON W1K 4QH |
2013-06-23 |
insert address 6 DERBY STREET LONDON UNITED KINGDOM W1J 7AD |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 1450 - Other mining and quarrying |
2013-06-21 |
insert sic_code 08990 - Other mining and quarrying n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, 3RD FLOOR 19-20 GROSVENOR STREET, LONDON, W1K 4QH |
2012-09-20 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 18085548.56 |
2012-07-19 |
update statutory_documents 06/07/12 BULK LIST |
2012-03-21 |
update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 17385548.56 |
2011-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-12-30 |
update statutory_documents RECEIVE COMPANY ACCOUNTS/RE APPOINT & RE ELECT 20/12/2011 |
2011-07-20 |
update statutory_documents 06/07/11 BULK LIST |
2011-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASOUD ALIKHANI / 30/06/2011 |
2011-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN WAINWRIGHT / 30/06/2011 |
2011-07-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. ANITA ELIZABETH CARR / 30/06/2011 |
2011-06-29 |
update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 10077097.92 |
2011-05-17 |
update statutory_documents DIRECTOR APPOINTED MR HORACIO FURMAN |
2011-03-31 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 8627097 |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALLAN WAINWRIGHT |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YORAM BEN ISRAEL |
2010-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-01 |
update statutory_documents 24/11/10 STATEMENT OF CAPITAL GBP 8106264 |
2010-11-08 |
update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 6175550 |
2010-11-02 |
update statutory_documents 02/11/10 STATEMENT OF CAPITAL GBP 6092216 |
2010-11-01 |
update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 5925550 |
2010-10-13 |
update statutory_documents ADOPT ARTICLES 06/09/2010 |
2010-10-07 |
update statutory_documents 07/10/10 STATEMENT OF CAPITAL GBP 5492217 |
2010-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-09-14 |
update statutory_documents 14/09/10 STATEMENT OF CAPITAL GBP 5057842 |
2010-09-01 |
update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 5024509 |
2010-08-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-07-13 |
update statutory_documents 06/07/10 BULK LIST |
2010-06-09 |
update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 3657841 |
2010-05-18 |
update statutory_documents 06/05/10 STATEMENT OF CAPITAL GBP 3322592 |
2010-05-18 |
update statutory_documents 13/05/10 STATEMENT OF CAPITAL GBP 3522592 |
2010-04-20 |
update statutory_documents 14/04/10 STATEMENT OF CAPITAL GBP 3260092 |
2010-04-20 |
update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 3010092 |
2010-02-15 |
update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 2708820.97 |
2010-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-06 |
update statutory_documents ADOPT ARTICLES 18/12/2009 |
2009-12-09 |
update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 2708820 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 06/07/09; BULK LIST AVAILABLE SEPARATELY |
2009-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, SECOND FLOOR, 19-20 GROSVENOR STREET, LONDON, W1K 4QH |
2009-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 06/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-10 |
update statutory_documents GBP NC 10750950/12450950
29/02/08 |
2008-03-10 |
update statutory_documents NC INC ALREADY ADJUSTED
29/02/2008 |
2008-03-03 |
update statutory_documents COMPANY NAME CHANGED TECTEON PLC
CERTIFICATE ISSUED ON 03/03/08 |
2008-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 06/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2005-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 06/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-08-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-04 |
update statutory_documents S-DIV
01/04/05 |
2005-05-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-11 |
update statutory_documents NC INC ALREADY ADJUSTED
04/02/05 |
2005-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-11 |
update statutory_documents £ NC 10195800/15195800
04/ |
2005-02-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-02-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 06/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-02-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-11-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-07 |
update statutory_documents SECRETARY RESIGNED |
2003-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/03 FROM:
77 SOUTH AUDLEY STREET, LONDON, W1K 1JG |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 06/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-04-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 06/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-05-20 |
update statutory_documents AMEND 882-RESCIND 1116666 X 5P S |
2002-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-03-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-09-14 |
update statutory_documents COMPANY NAME CHANGED
STARTUP STATION PLC
CERTIFICATE ISSUED ON 14/09/01 |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 06/07/01; BULK LIST AVAILABLE SEPARATELY |
2001-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-02 |
update statutory_documents SECRETARY RESIGNED |
2001-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-08-10 |
update statutory_documents £ NC 3195800/10195800
25/04/00 |
2000-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED 25/04/00 |
2000-08-07 |
update statutory_documents £ NC 3000000/10195799
25/ |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 06/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-28 |
update statutory_documents COMPANY NAME CHANGED
DOMINION ENERGY PLC
CERTIFICATE ISSUED ON 28/04/00 |
2000-04-12 |
update statutory_documents PROSPECTUS |
2000-04-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00 |
2000-03-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00 |
2000-03-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00 |
2000-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 06/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99 |
1999-02-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-18 |
update statutory_documents DIRS POWERS 19/01/98 |
1998-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/98 FROM:
5TH FLOOR, 100 AVENUE ROAD, LONDON, NW3 3HF |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 06/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-07-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 06/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/97 FROM:
100 AVENUE ROAD, LONDON, NW3 3HF |
1997-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/97 FROM:
ROLLS HOUSE, 7 ROLLS BUILDING, FETTER LANE, LONDON EC4A 1NH |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-25 |
update statutory_documents SECRETARY RESIGNED |
1997-04-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-12-23 |
update statutory_documents RETURN MADE UP TO 06/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1996-01-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/95 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 06/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-01-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1995-01-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1994-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/94 FROM:
1 GREEN HILL, LITTLE THETFORD, ELY, CAMBRIDGE CB6 3HD |
1994-04-14 |
update statutory_documents RECON
28/03/94 |
1994-04-14 |
update statutory_documents NC INC ALREADY ADJUSTED
28/03/94 |
1994-04-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-06 |
update statutory_documents ADOPT MEM AND ARTS 28/03/94 |
1994-03-28 |
update statutory_documents COMPANY NAME CHANGED
ASHCHURCH RESOURCES PLC
CERTIFICATE ISSUED ON 28/03/94 |
1994-03-09 |
update statutory_documents LISTING OF PARTICULARS |
1994-02-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-12-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-07-14 |
update statutory_documents RETURN MADE UP TO 06/07/93; CHANGE OF MEMBERS |
1993-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1992-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/92 FROM:
20 ESSEX STREET, LONDON, WC2R 3AL |
1992-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-07-16 |
update statutory_documents RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS |
1992-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/91 |
1992-03-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-22 |
update statutory_documents COMPANY NAME CHANGED
ASHCHURCH EXPLORATION PLC
CERTIFICATE ISSUED ON 25/11/91 |
1991-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
1991-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/91; CHANGE OF MEMBERS |
1990-09-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-07-27 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1989-11-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-09-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1989-09-06 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1989-08-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1989-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210789 |
1989-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |