KENDRICK RESOURCES PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-02-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

12/05/2512 May 2025 Group of companies' accounts made up to 2024-12-29

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2024-09-20

View Document

20/08/2420 August 2024 Resolutions

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2023-12-29

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-29

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2022-08-20

View Document

17/07/2317 July 2023 Cessation of Jubilee Metals Group Plc as a person with significant control on 2022-05-06

View Document

18/04/2318 April 2023 Director's details changed for Mr Martyn Churchhouse on 2023-01-31

View Document

18/04/2318 April 2023 Appointment of Mr Martyn Churchhouse as a director on 2023-01-31

View Document

25/04/2225 April 2022 Consolidation of shares on 2021-10-25

View Document

12/02/2212 February 2022 Termination of appointment of Michael Alexander Borrelli as a secretary on 2022-02-09

View Document

12/02/2212 February 2022 Appointment of Norman Alec Charles Lott as a secretary on 2022-02-09

View Document

12/02/2212 February 2022 Appointment of Evan Kirby as a director on 2022-02-09

View Document

11/02/2211 February 2022 Appointment of Mr Michael Alexander Borrelli as a director on 2022-02-09

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-02-05

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-07-06 with updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-29

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS UNITED KINGDOM

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS UNITED KINGDOM

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 35 PICCADILLY LONDON W1J 0DW ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

28/06/1928 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BORRELLI / 18/03/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUBILEE METALS GROUP PLC

View Document

03/12/183 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR COLIN BIRD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKE

View Document

26/01/1826 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 22733943.633

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 21760230.65

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/07/1721 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 21360230.65

View Document

22/03/1722 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 21266897.32

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, SECRETARY DENNIS BAILEY

View Document

18/03/1718 March 2017 SECRETARY APPOINTED MR MICHAEL ALEXANDER BORRELLI

View Document

01/03/171 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 COMPANY BUSINESS. CHANGE OF NAME. 16/12/2015

View Document

06/12/166 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 21207689.58

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS HAWKE / 13/12/2015

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS BRYAN BAILEY / 13/12/2015

View Document

19/05/1619 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 21115152.27

View Document

16/03/1616 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 21022164.03

View Document

10/02/1610 February 2016 COMPANY NAME CHANGED BMR MINING PLC CERTIFICATE ISSUED ON 10/02/16

View Document

10/02/1610 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1613 January 2016 28/10/15 STATEMENT OF CAPITAL GBP 20883989.463

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 6 DERBY STREET DERBY STREET LONDON W1J 7AD

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JEREMY NICHOLAS HAWKE

View Document

02/09/152 September 2015 06/07/15 NO MEMBER LIST

View Document

02/09/152 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 35 PICCADILLY, 35 PICCADILLY LONDON MIDDLESEX W1J 0DW ENGLAND

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 6 DERBY STREET LONDON W1J 7AD UNITED KINGDOM

View Document

25/06/1525 June 2015 CONSOLIDATION 28/05/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WAINWRIGHT

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR HORACIO FURMAN

View Document

23/06/1523 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ANTONY ROYSTON GARDNER-HILLMAN

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MR DENNIS BRYAN BAILEY

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BORRELLI

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED BERKELEY MINERAL RESOURCES PLC CERTIFICATE ISSUED ON 28/05/15

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1528 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/02/155 February 2015 SECTION 519

View Document

05/02/155 February 2015 AUDITOR'S RESIGNATION

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MICHAEL ALEXANDER BORRELLI

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY ANITA CARR

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MICHAEL ALEXANDER BORRELLI

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MASOUD ALIKHANI

View Document

10/09/1410 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 20696489.5

View Document

30/07/1430 July 2014 06/07/14 BULK LIST

View Document

08/07/148 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 20339346.65

View Document

01/05/141 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 19753781.43

View Document

01/05/141 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 19982203.8

View Document

17/04/1417 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 19211281.43

View Document

07/02/147 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 18970805.47

View Document

07/02/147 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 18964105.47

View Document

14/01/1414 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 18943649.02

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/01/144 January 2014 COMPANY BUSINESS 23/12/2013

View Document

24/12/1324 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 18912177.53

View Document

11/12/1311 December 2013 SECOND FILING FOR FORM SH01

View Document

05/12/135 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 18757508.74

View Document

30/10/1330 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 18632508.74

View Document

19/09/1319 September 2013 AUDITOR'S RESIGNATION

View Document

12/09/1312 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 18627432.69

View Document

11/09/1311 September 2013 AUDITOR'S RESIGNATION

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 18602052.43

View Document

16/07/1316 July 2013 06/07/13 BULK LIST

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, 3RD FLOOR 19-20 GROSVENOR STREET, LONDON, W1K 4QH

View Document

20/09/1220 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 18085548.56

View Document

19/07/1219 July 2012 06/07/12 BULK LIST

View Document

21/03/1221 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 17385548.56

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

30/12/1130 December 2011 RECEIVE COMPANY ACCOUNTS/RE APPOINT & RE ELECT 20/12/2011

View Document

20/07/1120 July 2011 06/07/11 BULK LIST

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MASOUD ALIKHANI / 30/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN WAINWRIGHT / 30/06/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. ANITA ELIZABETH CARR / 30/06/2011

View Document

29/06/1129 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 10077097.92

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR HORACIO FURMAN

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 8627097

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR MARK ALLAN WAINWRIGHT

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR YORAM BEN ISRAEL

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/12/101 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 8106264

View Document

08/11/108 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 6175550

View Document

02/11/102 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 6092216

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 5925550

View Document

13/10/1013 October 2010 ADOPT ARTICLES 06/09/2010

View Document

07/10/107 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 5492217

View Document

15/09/1015 September 2010 ARTICLES OF ASSOCIATION

View Document

14/09/1014 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 5057842

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 5024509

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/1013 July 2010 06/07/10 BULK LIST

View Document

09/06/109 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 3657841

View Document

18/05/1018 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 3522592

View Document

18/05/1018 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 3322592

View Document

20/04/1020 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 3260092

View Document

20/04/1020 April 2010 19/04/10 STATEMENT OF CAPITAL GBP 3010092

View Document

15/02/1015 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 2708820.97

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/01/106 January 2010 ADOPT ARTICLES 18/12/2009

View Document

09/12/099 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 2708820

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, SECOND FLOOR, 19-20 GROSVENOR STREET, LONDON, W1K 4QH

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/082 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 GBP NC 10750950/12450950 29/02/08

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 29/02/2008

View Document

03/03/083 March 2008 COMPANY NAME CHANGED TECTEON PLC CERTIFICATE ISSUED ON 03/03/08

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0723 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 S-DIV 01/04/05

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

11/02/0511 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0511 February 2005 £ NC 10195800/15195800 04/

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 06/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/02/0424 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 77 SOUTH AUDLEY STREET, LONDON, W1K 1JG

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/033 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/032 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 06/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0220 May 2002 AMEND 882-RESCIND 1116666 X 5P S

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED STARTUP STATION PLC CERTIFICATE ISSUED ON 14/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 06/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 NC INC ALREADY ADJUSTED 25/04/00

View Document

10/08/0010 August 2000 £ NC 3195800/10195800 25/04/00

View Document

07/08/007 August 2000 £ NC 3000000/10195799 25/

View Document

01/08/001 August 2000 RETURN MADE UP TO 06/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED DOMINION ENERGY PLC CERTIFICATE ISSUED ON 28/04/00

View Document

12/04/0012 April 2000 PROSPECTUS

View Document

05/04/005 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/00

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 06/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/99

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRS POWERS 19/01/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 5TH FLOOR, 100 AVENUE ROAD, LONDON, NW3 3HF

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 06/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9829 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 06/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9724 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 100 AVENUE ROAD, LONDON, NW3 3HF

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: ROLLS HOUSE, 7 ROLLS BUILDING, FETTER LANE, LONDON EC4A 1NH

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 06/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

05/07/965 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 06/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/945 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 1 GREEN HILL, LITTLE THETFORD, ELY, CAMBRIDGE CB6 3HD

View Document

14/04/9414 April 1994 NC INC ALREADY ADJUSTED 28/03/94

View Document

14/04/9414 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9414 April 1994 RECON 28/03/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 ADOPT MEM AND ARTS 28/03/94

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED ASHCHURCH RESOURCES PLC CERTIFICATE ISSUED ON 28/03/94

View Document

09/03/949 March 1994 LISTING OF PARTICULARS

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

03/12/933 December 1993 AUDITOR'S RESIGNATION

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 06/07/93; CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 20 ESSEX STREET, LONDON, WC2R 3AL

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9212 November 1992 Full group accounts made up to 1991-12-31

View Document

16/07/9216 July 1992 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED ASHCHURCH EXPLORATION PLC CERTIFICATE ISSUED ON 25/11/91

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 Full group accounts made up to 1990-12-31

View Document

08/08/918 August 1991 RETURN MADE UP TO 12/07/91; CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 Full group accounts made up to 1989-12-31

View Document

21/09/9021 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 Certificate of authorisation to commence business and borrow

View Document

06/09/896 September 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/09/896 September 1989 APPLICATION COMMENCE BUSINESS

View Document

31/08/8931 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 210789

View Document

05/07/895 July 1989 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