EGDON RESOURCES LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Change of details for Mr George Martin Yates as a person with significant control on 2025-02-14

View Document

26/02/2526 February 2025 Director's details changed for Mr George Martin Yates on 2025-02-14

View Document

28/11/2428 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Change of details for Mr George Martin Yates as a person with significant control on 2024-10-24

View Document

28/02/2428 February 2024 Change of details for Mr George Martin Yates as a person with significant control on 2023-09-18

View Document

21/02/2421 February 2024 Change of details for Mr George Martin Yates as a person with significant control on 2023-09-18

View Document

18/02/2418 February 2024 Notification of George Martin Yates as a person with significant control on 2023-09-18

View Document

18/02/2418 February 2024 Cessation of Petrichor Partners, Lp as a person with significant control on 2024-02-18

View Document

21/12/2321 December 2023 Termination of appointment of Philip Henry Peter Stephens as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Timothy Lloyd Davies as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Kenneth Maurice Ratcliff as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Walter Rookehurst Roberts as a director on 2023-12-21

View Document

07/11/237 November 2023 Court order

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Register(s) moved to registered office address Blackstable House Longridge Sheepscombe Stroud Gloucestershire GL6 7QX

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Re-registration from a public company to a private limited company

View Document

18/10/2318 October 2023 Certificate of re-registration from Public Limited Company to Private

View Document

18/10/2318 October 2023 Re-registration of Memorandum and Articles

View Document

18/10/2318 October 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

20/09/2320 September 2023 Change of details for Petrichor Partners, Lp as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Appointment of Mr George Martin Yates as a director on 2023-09-18

View Document

31/07/2331 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

11/05/2311 May 2023 Director's details changed for Mr Martin John Durham on 2023-05-10

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

23/01/2323 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

15/11/2215 November 2022 Change of details for Petrichor Partners, Lp as a person with significant control on 2022-10-25

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/11/2214 November 2022 Notification of Petrichor Partners, Lp as a person with significant control on 2022-10-25

View Document

14/11/2214 November 2022 Cessation of Petrichor Holdings Coöperatief, U.A. as a person with significant control on 2022-10-25

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from The Wheat House 98 High Street Odiham Hook Hampshire RG29 1LP to Blackstable House Longridge Sheepscombe Stroud Gloucestershire GL6 7QX on 2022-04-28

View Document

01/02/221 February 2022 Group of companies' accounts made up to 2021-07-31

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/08/214 August 2021 Statement of capital on 2021-07-28

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

25/06/2125 June 2021 Register inspection address has been changed from Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/06/2116 June 2021 Director's details changed for Mr Martin John Durham on 2021-06-16

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR PAUL THOMAS HARDMAN JENKINSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL O'BRIEN

View Document

14/12/1514 December 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEOFFREY LODGE / 16/11/2015

View Document

03/11/153 November 2015 25/10/15 NO MEMBER LIST

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

02/01/152 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/142 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 14214336.98

View Document

30/10/1430 October 2014 25/10/14 NO MEMBER LIST

View Document

08/07/148 July 2014 DIRECTOR APPOINTED NEIL CHRISTOPHER O'BRIEN

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1412 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 14208872.5

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 13857037.01

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 14207372.5

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FIELD / 27/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY PETER STEPHENS / 27/03/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MAURICE RATCLIFF / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WILLIAM ABBOTT / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

19/02/1419 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 13457037.01

View Document

19/02/1419 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 13448754.3

View Document

11/02/1411 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 13448754.3

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

13/12/1313 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1313 December 2013 SUB-DIVISION
05/12/13

View Document

29/10/1329 October 2013 25/10/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 SECOND FILING FOR FORM SH01

View Document

23/01/1323 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 13269233.6

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

17/12/1217 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1225 October 2012 25/10/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 13269233.6

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ANDREW GEOFFREY LODGE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH

View Document

09/02/129 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

22/12/1122 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED JEREMY JAMES FIELD

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RIX

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE WHEATHOUSE 98 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LP ENGLAND

View Document

01/11/111 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/11/111 November 2011 25/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 SAIL ADDRESS CREATED

View Document

28/10/1128 October 2011 14/12/10 STATEMENT OF CAPITAL GBP 13146909.4

View Document

28/10/1128 October 2011 07/09/11 STATEMENT OF CAPITAL GBP 13146909.4

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDLE

View Document

28/10/1128 October 2011 19/01/11 STATEMENT OF CAPITAL GBP 13117577.4

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

21/12/1021 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 13117577.4

View Document

16/11/1016 November 2010 25/10/10 BULK LIST

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PETER STEPHENS / 01/01/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ALAN BOOTH

View Document

09/08/109 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 13117577

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM SUITE 2 90-96 HIGH STREET ODIHAM HAMPSHIRE RG29 1LP

View Document

12/04/1012 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 9197577.40

View Document

12/04/1012 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

10/12/0910 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0912 November 2009 25/10/09 BULK LIST

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/12/0816 December 2008 ARTICLES OF ASSOCIATION

View Document

16/12/0816 December 2008 ALTER ARTICLES 04/12/2008

View Document

16/12/0816 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0810 March 2008 SHARE AGREEMENT OTC

View Document

10/03/0810 March 2008 FORM 882 67,801,838 AT �2.60 BULK PAPER

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINDLE / 08/02/2008

View Document

18/01/0818 January 2008 CONSOLIDATION 14/01/08

View Document

18/01/0818 January 2008 CONSOLIDATION 14/01/08

View Document

18/01/0818 January 2008 CONSO 14/01/08

View Document

18/01/0818 January 2008 SUBDIVISION 14/01/08

View Document

18/01/0818 January 2008 SUBDIVISION 14/01/08

View Document

18/01/0818 January 2008 S-DIV 14/01/08

View Document

16/01/0816 January 2008 REDUCTION OF ISSUED CAPITAL

View Document

16/01/0816 January 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/01/0816 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0816 January 2008 REDUCE ISSUED CAPITAL 06/12/07

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED NEW EGDON PLC CERTIFICATE ISSUED ON 15/01/08

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED 06/11/07

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 REDUCE ISSUED CAPITAL 06/12/07

View Document

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION

View Document

06/12/076 December 2007 CONSO 06/11/07

View Document

28/11/0728 November 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 ARTICLES OF ASSOCIATION

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08

View Document

07/11/077 November 2007 APPLICATION COMMENCE BUSINESS

View Document

07/11/077 November 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/10/0725 October 2007 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