EGDON RESOURCES (AURORA) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

26/02/2526 February 2025 Cessation of George Martin Yates as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Notification of Egdon Resources Limited as a person with significant control on 2025-02-26

View Document

25/10/2425 October 2024 Notification of George Martin Yates as a person with significant control on 2023-09-18

View Document

25/10/2425 October 2024 Cessation of Egdon Resources Limited as a person with significant control on 2023-09-18

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

11/01/2411 January 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

11/01/2411 January 2024 Change of details for Egdon Resources Plc as a person with significant control on 2023-10-18

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-09-29

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Notification of Egdon Resources Plc as a person with significant control on 2023-03-01

View Document

04/05/234 May 2023 Withdrawal of a person with significant control statement on 2023-05-04

View Document

06/04/236 April 2023 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2023-04-06

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Laurence William Kinch as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Kenneth George Mchattie as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Margaret Elaine Fergus Stoddart as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Nicola Hamilton as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Martin John Durham as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Walter Rookehurst Roberts as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr Mark Anthony William Abbott as a director on 2023-03-01

View Document

19/10/2219 October 2022 Termination of appointment of Ian Patrick Roche as a director on 2022-10-03

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE OFFICE WESTFIELD ESTATE MILLTIMBER ABERDEENSHIRE AB13 0EX

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE FERGUS STODDART / 25/05/2012

View Document

22/05/1322 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK ROCHE / 25/05/2012

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM KINCH / 01/10/2009

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MCHATTIE / 03/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE FERGUS STODDART / 03/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM KINCH / 03/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK ROCHE / 03/05/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

28/05/1028 May 2010 CHANGE OF NAME 24/05/2010

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED EDP BARNACLE LIMITED CERTIFICATE ISSUED ON 28/05/10

View Document

25/05/1025 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM KINCH / 30/03/2008

View Document

04/01/104 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 40797546.00

View Document

04/01/104 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0915 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HAMILTON / 23/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MARGARET ELAINE FERGUS STODDART

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED IAN ROCHE

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE SMITH

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR LEO KOOT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS REYNOLDS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 08/06/07

View Document

26/06/0726 June 2007 £ NC 10000/250000 08/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 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