C3 RESOURCES LTD

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

17/06/2417 June 2024 Termination of appointment of Martin Sieh as a director on 2024-06-14

View Document

17/06/2417 June 2024 Director's details changed for Mrs Marion Abascal on 2024-06-17

View Document

12/06/2412 June 2024 Appointment of Mrs Marion Abascal as a director on 2024-06-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

29/03/2229 March 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

09/02/229 February 2022 Cessation of Engie Services Holding Uk Limited as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07

View Document

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

View Document

25/10/2125 October 2021 Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE

View Document

15/03/1615 March 2016 15/12/15 STATEMENT OF CAPITAL GBP 1.20

View Document

07/03/167 March 2016 SAIL ADDRESS CREATED

View Document

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

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
6 HOUNDISCOMBE ROAD
PLYMOUTH
PL4 6HH

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MRS SARAH JANE GREGORY

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR GARY PROCTOR

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN PEARSON

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MARTIN PROUDLOVE

View Document

29/01/1629 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR WILFRID JOHN PETRIE

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR PAUL EDWIN RAWSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY JULIE PETERS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANIE PEARSON

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 SUB-DIVISION
16/03/15

View Document

14/04/1514 April 2015 ADOPT ARTICLES 16/03/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BEYNON

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED IAN DAVID BEYNON

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0924 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED STEFANIE CLAIRE PEARSON

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEARSON / 20/10/2008

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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