HUMMINGBIRD RESOURCES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRe-registration of Memorandum and Articles

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewRe-registration from a public company to a private limited company

View Document

24/07/2524 July 2025 NewCertificate of re-registration from Public Limited Company to Private

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

29/05/2529 May 2025 All of the property or undertaking has been released from charge 054673270005

View Document

06/05/256 May 2025 Registered office address changed from 26 Mount Row London W1K 3SQ England to 16-19 Eastcastle Street London W1W 8DY on 2025-05-06

View Document

03/03/253 March 2025 Registered office address changed from 49-63 Spencer Street Hockley Birmingham West Midlands B18 6DE to 26 Mount Row London W1K 3SQ on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of George Ernest Nutter as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Adriaan Almero Roux as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Richard David Straker-Smith as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Thomas Rowland Hill as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Stephen Alexander Betts as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Daniel Edward Betts as a director on 2025-02-28

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

06/01/256 January 2025 Resolutions

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-24

View Document

13/11/2413 November 2024 Registration of charge 054673270005, created on 2024-11-13

View Document

08/11/248 November 2024 Appointment of Geoffrey Peter Eyre as a director on 2024-11-06

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

07/11/247 November 2024 Appointment of Oumar Toguyeni as a director on 2024-11-06

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-13

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Notification of Cig Sa as a person with significant control on 2023-03-14

View Document

14/06/2314 June 2023 Withdrawal of a person with significant control statement on 2023-06-14

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

01/12/211 December 2021 Termination of appointment of Thomas Rowland Hill as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mrs Tracey Fung as a secretary on 2021-12-01

View Document

18/07/2118 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 SECOND FILED SH01 - 16/06/20 STATEMENT OF CAPITAL GBP 3546893.78

View Document

21/07/2021 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 3549743.78

View Document

09/07/209 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 3549293.78

View Document

08/07/208 July 2020 DIRECTORS REPORT AND THE AUDITORS REPORT, RE APPOINTED AS COMPANY AUDITORS AUTHORISED TO AGREE THE AUDITORS 26/06/2020

View Document

08/07/208 July 2020 10/06/20 STATEMENT OF CAPITAL GBP 3545593.78

View Document

24/06/2024 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 354755378

View Document

16/06/2016 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 354155878

View Document

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 354155878

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/11/1920 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 354155878

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

04/04/194 April 2019 12/02/19 STATEMENT OF CAPITAL GBP 3536882.01

View Document

01/11/181 November 2018 10/08/18 STATEMENT OF CAPITAL GBP 3518268.99

View Document

30/10/1830 October 2018 SECOND FILED SH01 - 04/05/18 STATEMENT OF CAPITAL GBP 3509386.03

View Document

25/09/1825 September 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/09/1825 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 3518268.99

View Document

25/09/1825 September 2018 04/05/18 STATEMENT OF CAPITAL GBP 3509386.03

View Document

25/09/1825 September 2018 REDUCTION OF SHARE PREMIUM

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PELHAM

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW IDIENS

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 14/09/17 STATEMENT OF CAPITAL GBP 3439912.50

View Document

06/06/186 June 2018 14/11/17 STATEMENT OF CAPITAL GBP 3447412.50

View Document

08/05/188 May 2018 DIRECTOR APPOINTED GEORGE ERNEST NUTTER

View Document

08/05/188 May 2018 DIRECTOR APPOINTED ADRIAAN ALMERO ROUX

View Document

29/01/1829 January 2018 SHARE PREM A/C CANCELLED 13/12/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF PSC STATEMENT ON 31/08/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1718 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR RICHARD DAVID STRAKER-SMITH

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673270004

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

06/09/166 September 2016 15/08/16 STATEMENT OF CAPITAL GBP 3432412.50

View Document

22/08/1622 August 2016 21/06/16 STATEMENT OF CAPITAL GBP 3321412.50

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1613 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1629 June 2016 31/05/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 19/10/15 STATEMENT OF CAPITAL GBP 1069524.69

View Document

13/07/1513 July 2015 16/04/15 STATEMENT OF CAPITAL GBP 947774.73

View Document

07/07/157 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 947913.44

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 31/05/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 947892.07

View Document

17/06/1517 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED RUSSEL JOHN KING

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COCKERILL

View Document

24/11/1424 November 2014 COMPANY BUSINESS 14/11/2014

View Document

18/11/1418 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 054673270004

View Document

17/10/1417 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 848432.67

View Document

04/09/144 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 807432.67

View Document

21/08/1421 August 2014 31/05/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD BETTS / 12/12/2013

View Document

12/12/1312 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 594847.64

View Document

10/12/1310 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/137 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

08/07/138 July 2013 31/05/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 567263.71

View Document

12/11/1212 November 2012 OFFICE BUS 24/10/2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED THOMAS ROWLAND HILL

View Document

23/07/1223 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 535005.65

View Document

23/07/1223 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 21/03/12 STATEMENT OF CAPITAL GBP 534105.65

View Document

15/12/1115 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

04/07/114 July 2011 31/05/11 CHANGES

View Document

27/06/1127 June 2011 SAIL ADDRESS CHANGED FROM: C/O COBBETTS LLP ONE COLMORE SQUARE BIRMINGHAM B4 6AJ UNITED KINGDOM

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/1023 December 2010 AUDITORS STATEMENT

View Document

23/12/1023 December 2010 ML28 - REMOVAL OF AUDITORS STATEMENT

View Document

06/12/106 December 2010 SECRETARY APPOINTED THOMAS ROWLAND

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED

View Document

06/12/106 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/103 December 2010 BALANCE SHEET

View Document

03/12/103 December 2010 REREG PRI TO PLC; RES02 PASS DATE:03/12/2010

View Document

03/12/103 December 2010 ALTER ARTICLES 23/11/2010

View Document

03/12/103 December 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

03/12/103 December 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/103 December 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/12/103 December 2010 AUDITORS' REPORT

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 380995.65

View Document

23/11/1023 November 2010 SOLVENCY STATEMENT DATED 23/11/10

View Document

23/11/1023 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 3725308

View Document

23/11/1023 November 2010 STATEMENT BY DIRECTORS

View Document

23/11/1023 November 2010 NC INC ALREADY ADJUSTED 23/11/2010

View Document

17/11/1017 November 2010 08/09/10 STATEMENT OF CAPITAL GBP 8466.57

View Document

04/11/104 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JAMES HOLLAS SMITH / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PELHAM / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COOK / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BETTS / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD BETTS / 01/11/2010

View Document

02/10/102 October 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 20/04/07 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 22/07/08 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 24/08/07 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 31/10/05 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 24/08/07 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 24/03/06 STATEMENT OF CAPITAL GBP 8283.62

View Document

21/09/1021 September 2010 19/12/07 STATEMENT OF CAPITAL GBP 8283.62

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED RODERICK JAMES HOLLAS SMITH

View Document

08/07/108 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 8569.33

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

14/04/1014 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 7891.08

View Document

29/03/1029 March 2010 17/02/10 STATEMENT OF CAPITAL GBP 6804.89

View Document

08/12/098 December 2009 DIRECTOR APPOINTED IAN DAVID COCKERILL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MARR

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES IDIENS / 06/10/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED WILLIAM COOK

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PUXON

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID PELHAM

View Document

02/07/082 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/052 December 2005 SUBDIVISION 31/10/05

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 £ NC 100/50000 31/10/

View Document

02/12/052 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/052 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 31/10/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 S-DIV 31/10/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: HAMMONDS REF SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

10/11/0510 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 COMPANY NAME CHANGED HAMSARD 2843 LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

31/05/0531 May 2005 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