C3 RESOURCES LTD
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
05/08/245 August 2024 | Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on 2024-08-05 |
05/08/245 August 2024 | Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on 2024-08-05 |
17/06/2417 June 2024 | Termination of appointment of Martin Sieh as a director on 2024-06-14 |
17/06/2417 June 2024 | Director's details changed for Mrs Marion Abascal on 2024-06-17 |
12/06/2412 June 2024 | Appointment of Mrs Marion Abascal as a director on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-21 with updates |
29/03/2229 March 2022 | Full accounts made up to 2020-12-31 |
03/03/223 March 2022 | Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB |
09/02/229 February 2022 | Cessation of Engie Services Holding Uk Limited as a person with significant control on 2022-02-07 |
09/02/229 February 2022 | Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07 |
27/10/2127 October 2021 | Register inspection address has been changed from 25 Canada Square Level 19 London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA |
25/10/2125 October 2021 | Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE |
15/03/1615 March 2016 | 15/12/15 STATEMENT OF CAPITAL GBP 1.20 |
07/03/167 March 2016 | SAIL ADDRESS CREATED |
07/03/167 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH PL4 6HH |
29/01/1629 January 2016 | SECRETARY APPOINTED MRS SARAH JANE GREGORY |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR GARY PROCTOR |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN PEARSON |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR MARTIN PROUDLOVE |
29/01/1629 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR WILFRID JOHN PETRIE |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR PAUL EDWIN RAWSON |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE PETERS |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR STEFANIE PEARSON |
04/11/154 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | SUB-DIVISION 16/03/15 |
14/04/1514 April 2015 | ADOPT ARTICLES 16/03/2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/11/1420 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN BEYNON |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
09/11/119 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | DIRECTOR APPOINTED IAN DAVID BEYNON |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0924 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
18/02/0918 February 2009 | DIRECTOR APPOINTED STEFANIE CLAIRE PEARSON |
26/11/0826 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEARSON / 20/10/2008 |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | LOCATION OF REGISTER OF MEMBERS |
27/10/0527 October 2005 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: G OFFICE CHANGED 27/10/05 110 RIDGEWAY PLYMPTON PLYMOUTH PL7 2HN |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
21/10/0421 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/11/0310 November 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company