EGDON RESOURCES (AURORA) LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-04 with updates |
26/02/2526 February 2025 | Cessation of George Martin Yates as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Notification of Egdon Resources Limited as a person with significant control on 2025-02-26 |
25/10/2425 October 2024 | Notification of George Martin Yates as a person with significant control on 2023-09-18 |
25/10/2425 October 2024 | Cessation of Egdon Resources Limited as a person with significant control on 2023-09-18 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
11/01/2411 January 2024 | Previous accounting period extended from 2023-09-29 to 2023-12-31 |
11/01/2411 January 2024 | Change of details for Egdon Resources Plc as a person with significant control on 2023-10-18 |
05/12/235 December 2023 | Total exemption full accounts made up to 2022-09-29 |
19/09/2319 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-09-29 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-04 with updates |
04/05/234 May 2023 | Notification of Egdon Resources Plc as a person with significant control on 2023-03-01 |
04/05/234 May 2023 | Withdrawal of a person with significant control statement on 2023-05-04 |
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 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Certificate of change of name |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
02/03/232 March 2023 | Termination of appointment of Laurence William Kinch as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Kenneth George Mchattie as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Margaret Elaine Fergus Stoddart as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Nicola Hamilton as a secretary on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mr Martin John Durham as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Walter Rookehurst Roberts as a secretary on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mr Mark Anthony William Abbott as a director on 2023-03-01 |
19/10/2219 October 2022 | Termination of appointment of Ian Patrick Roche as a director on 2022-10-03 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE OFFICE WESTFIELD ESTATE MILLTIMBER ABERDEENSHIRE AB13 0EX |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1630 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/168 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
09/05/159 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE FERGUS STODDART / 25/05/2012 |
22/05/1322 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK ROCHE / 25/05/2012 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM KINCH / 01/10/2009 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MCHATTIE / 03/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELAINE FERGUS STODDART / 03/05/2012 |
24/05/1224 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM KINCH / 03/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK ROCHE / 03/05/2012 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/05/1126 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/09/1014 September 2010 | AUDITOR'S RESIGNATION |
09/09/109 September 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
28/05/1028 May 2010 | CHANGE OF NAME 24/05/2010 |
28/05/1028 May 2010 | COMPANY NAME CHANGED EDP BARNACLE LIMITED CERTIFICATE ISSUED ON 28/05/10 |
25/05/1025 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM KINCH / 30/03/2008 |
04/01/104 January 2010 | 22/12/09 STATEMENT OF CAPITAL GBP 40797546.00 |
04/01/104 January 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/0915 December 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA HAMILTON / 23/10/2009 |
10/09/0910 September 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
29/05/0929 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
28/10/0828 October 2008 | DIRECTOR APPOINTED MARGARET ELAINE FERGUS STODDART |
28/10/0828 October 2008 | DIRECTOR APPOINTED IAN ROCHE |
30/09/0830 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
24/06/0824 June 2008 | APPOINTMENT TERMINATED DIRECTOR LESLIE SMITH |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR LEO KOOT |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS REYNOLDS |
13/06/0813 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
26/06/0726 June 2007 | NC INC ALREADY ADJUSTED 08/06/07 |
26/06/0726 June 2007 | £ NC 10000/250000 08/06 |
05/06/075 June 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | PARTIC OF MORT/CHARGE ***** |
01/12/061 December 2006 | PARTIC OF MORT/CHARGE ***** |
21/11/0621 November 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
19/05/0619 May 2006 | SECRETARY RESIGNED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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