GCM RESOURCES PLC

Company Documents

DateDescription
15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

28/12/2428 December 2024 Resolutions

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/07/242 July 2024 Satisfaction of charge 2 in full

View Document

02/07/242 July 2024 Satisfaction of charge 1 in full

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

25/03/2425 March 2024 Appointment of Mr Paul Roger Anthony Shackleton as a director on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Mr Charles Edward Green as a director on 2024-03-22

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

04/03/244 March 2024 Termination of appointment of Christian Taylor-Wilkinson as a director on 2024-02-28

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

05/02/245 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Termination of appointment of Mohd Najib Bin Abdul Aziz as a director on 2023-10-11

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Termination of appointment of James Graham Hobson as a director on 2021-11-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/06/2124 June 2021 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 REAPPOINT DIRECTOR, REAPPOINT AUDITOR, MAKE MARKET PURCHASE 09/12/2014

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM:
222 REGENT STREET
LONDON
W1B 5TR
ENGLAND

View Document

13/10/1413 October 2014 26/09/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/138 October 2013 26/09/13 NO MEMBER LIST

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DATO' MD WIRA DANI BIN ABDUL DAIM

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSEY HERBERT / 26/06/2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARY LYE

View Document

10/07/1310 July 2013 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
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
2ND FLOOR FOXGLOVE HOUSE
166-168 PICCADILLY LONDON
W1J 9EF

View Document

10/07/1310 July 2013 SAIL ADDRESS CREATED

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DATTELS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR GUY ELLIOTT

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MICHAEL VEE MUN TANG

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTOSH

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAGGART

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM TAGGART

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/09/2012

View Document

04/10/124 October 2012 26/09/12 NO MEMBER LIST

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID JAMES / 01/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROLAND DATTELS / 01/09/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/09/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DE JONGH WEILL

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR GARY NORMAN LYE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BYWATER

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR JAMES GRAHAM HOBSON

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIMELOW

View Document

20/12/1120 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/1113 October 2011 26/09/11 BULK LIST

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED DAVID DE JONGH WEILL

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

07/12/107 December 2010 06/12/2010

View Document

13/10/1013 October 2010 26/09/10 BULK LIST

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/12/0916 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/0916 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MELVILLE MCINTOSH / 23/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HOLDEN / 01/10/2009

View Document

07/10/097 October 2009 26/09/09 BULK LIST

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BYWATER / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN TAGGART / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRIMELOW / 01/10/2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED GREGORY DAVID JAMES

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TAGGART / 28/08/2009

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM TAGGART / 28/08/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DATTELS / 07/07/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DATTELS / 01/07/2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LENIGAS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED STEPHEN ROWLAND DATTELS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY LYE

View Document

23/12/0823 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/12/0818 December 2008 ADOPT ARTICLES 16/12/2008

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0818 December 2008 TO RE-APPOINT DIRECTOR'S 16/12/2008

View Document

18/12/0818 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0818 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MR RICHARD JOHN BRIMELOW

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LENIGAS / 15/10/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY LISA MITCHELL

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HERBERT

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED NEIL LINDSEY HERBERT

View Document

17/12/0717 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED GLOBAL COAL MANAGEMENT PLC CERTIFICATE ISSUED ON 12/12/07

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0717 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED ASIA ENERGY PLC CERTIFICATE ISSUED ON 10/01/07

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/062 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 LEVEL 2 27 ALBEMARLE STREET LONDON W1S 4DW

View Document

08/05/068 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 RE-APTTD DIRS 10/12/04

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0522 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 26/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 55 SAINT JAMES'S STREET LONDON SW1A 1LA

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 RETURN MADE UP TO 26/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/044 October 2004 AMENDING 882 ALLT DIDN'T HAPPEN

View Document

01/10/041 October 2004 13750000 AT 10P 18/12/03

View Document

01/10/041 October 2004 250000 SH AT 10P 18/12/03

View Document

05/04/045 April 2004 SHARES AGREEMENT OTC

View Document

05/04/045 April 2004 PROSPECTUS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/02/0410 February 2004 APPLICATION COMMENCE BUSINESS

View Document

26/01/0426 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 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