ROCKFIRE RESOURCES PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

18/06/2518 June 2025 Appointment of Mr Steven John Hunt as a director on 2025-06-02

View Document

09/06/259 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

31/01/2531 January 2025 Director's details changed for Mr Ian Bernard Staunton on 2025-01-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr David William Price on 2025-01-30

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

15/10/2415 October 2024 Termination of appointment of Thomas Geissler as a director on 2024-10-15

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

18/07/2418 July 2024 Appointment of Thomas Geissler as a director on 2024-07-05

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Graeme Hogan as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Msp Corporate Services Limited as a secretary on 2024-05-22

View Document

31/01/2431 January 2024 Director's details changed for Dr Ian Bernard Staunton on 2018-12-24

View Document

31/01/2431 January 2024 Director's details changed for Dr Ian Bernard Staunton on 2018-12-24

View Document

25/01/2425 January 2024 Director's details changed for Dr Ian Bernard Staunton on 2018-12-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Ian Bernard Staunton on 2018-12-24

View Document

25/09/2325 September 2023 Director's details changed for Dr Ian Bernard Staunton on 2018-12-24

View Document

25/09/2325 September 2023 Director's details changed for Mr Nicholas Adam John Walley on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Dr Ian Bernard Staunton on 2023-09-25

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

24/06/2124 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS UNITED KINGDOM

View Document

24/06/2024 June 2020 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 23/06/20. SHARES ALLOTTED ON 30/05/19. BARCODE A95ELQAI

View Document

23/06/2023 June 2020 SECOND FILED SH01 - 30/05/19 STATEMENT OF CAPITAL GBP 5506224.164

View Document

19/06/2019 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/201 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 5703276.401

View Document

16/01/2016 January 2020 09/08/18 STATEMENT OF CAPITAL GBP 8503760.79

View Document

13/01/2013 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 11364416.306

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

02/10/192 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 6037684.77

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 4871018.11

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR NICHOLAS ADAM JOHN WALLEY

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED PATRICK JAMES DYMOCK ELLIOTT

View Document

05/03/195 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 12/02/2018

View Document

08/01/198 January 2019 DIRECTOR APPOINTED DR IAN BERNARD STAUNTON

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PRICE / 02/08/2018

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077913280001

View Document

12/07/1812 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1818 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED PAPUA MINING PLC CERTIFICATE ISSUED ON 18/06/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCULLOGH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED GORDON RUSSELL HART

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN HARRINGTON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOMERSET-LEEKE

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

29/05/1829 May 2018 SECRETARY APPOINTED STEPHEN FRANK RONALDSON

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN HARRINGTON / 25/05/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCULLOGH / 25/05/2018

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077913280001

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAGGMAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

05/01/185 January 2018 13/10/17 STATEMENT OF CAPITAL GBP 5413680.159

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR JOHN ARNOLD HAGGMAN

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOLLIFFE

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID WILLIAM PRICE

View Document

27/10/1727 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1727 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH LOUGH

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUTCHINSON

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MICHAEL SOMERSET-LEEKE

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GUNNAR PALM

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

08/12/168 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 5222332.289

View Document

07/12/167 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 5220110.067

View Document

05/12/165 December 2016 16/05/16 STATEMENT OF CAPITAL GBP 5155110.067

View Document

05/12/165 December 2016 SUB-DIVISION 21/12/15

View Document

05/12/165 December 2016 21/12/15 STATEMENT OF CAPITAL GBP 5152443.400

View Document

03/11/163 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/163 November 2016 COMPANY BUSINESS 07/09/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

06/10/166 October 2016 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM FIFTH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

11/01/1611 January 2016 SUBDIVIDED SHARES 21/12/2015

View Document

28/10/1528 October 2015 29/09/15 NO MEMBER LIST

View Document

22/09/1522 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 29/10/14 STATEMENT OF CAPITAL GBP 5121553.4

View Document

20/10/1420 October 2014 29/09/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 30/06/14 STATEMENT OF CAPITAL GBP 5118553.4

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1411 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 29/09/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 14/02/13 STATEMENT OF CAPITAL GBP 3499633.4

View Document

15/11/1215 November 2012 29/09/12 NO MEMBER LIST

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

26/07/1226 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 02/03/12 STATEMENT OF CAPITAL GBP 3187633.40

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED KEITH GEDDES LOUGH

View Document

29/12/1129 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 1593816.70

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED GUNNAR TORSTEN PALM

View Document

21/12/1121 December 2011 COMMENCE BUSINESS AND BORROW

View Document

21/12/1121 December 2011 APPLICATION COMMENCE BUSINESS

View Document

19/12/1119 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MICHAEL GORDON JOLLIFFE

View Document

31/10/1131 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 1

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCULLOCH / 30/09/2011

View Document

13/10/1113 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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