WHITE EAGLE RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/01/2531 January 2025 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on 2025-01-31 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/07/2410 July 2024 | Change of details for Greenroc Mining Plc as a person with significant control on 2024-07-08 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
26/10/2326 October 2023 | Termination of appointment of James Edward Meynell Wynn as a director on 2023-10-11 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
02/11/222 November 2022 | Appointment of Stefan Bernstein as a director on 2022-10-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
12/05/2212 May 2022 | Termination of appointment of Nigel Kirk Adams as a director on 2022-05-06 |
28/02/2228 February 2022 | Notification of Greenroc Mining Plc as a person with significant control on 2021-09-22 |
28/02/2228 February 2022 | Cessation of Alba Mineral Resources Plc as a person with significant control on 2021-09-22 |
16/12/2116 December 2021 | Appointment of Mr James Edward Meynell Wynn as a director on 2021-12-14 |
16/12/2116 December 2021 | Appointment of Mark Anthony Austin as a director on 2021-12-14 |
16/12/2116 December 2021 | Appointment of Mr Nigel Kirk Adams as a director on 2021-12-14 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
11/04/1911 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 100 |
08/02/198 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
02/08/172 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBA MINERAL RESOURCES PLC |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SHAUN ZULAFQAR |
20/07/1720 July 2017 | DIRECTOR APPOINTED MR GEORGE FRANGESKIDES |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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