WHITE EAGLE RESOURCES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Change of details for Greenroc Mining Plc as a person with significant control on 2024-07-08

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of James Edward Meynell Wynn as a director on 2023-10-11

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

02/11/222 November 2022 Appointment of Stefan Bernstein as a director on 2022-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

12/05/2212 May 2022 Termination of appointment of Nigel Kirk Adams as a director on 2022-05-06

View Document

28/02/2228 February 2022 Notification of Greenroc Mining Plc as a person with significant control on 2021-09-22

View Document

28/02/2228 February 2022 Cessation of Alba Mineral Resources Plc as a person with significant control on 2021-09-22

View Document

16/12/2116 December 2021 Appointment of Mr James Edward Meynell Wynn as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mark Anthony Austin as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Nigel Kirk Adams as a director on 2021-12-14

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 100

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBA MINERAL RESOURCES PLC

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN ZULAFQAR

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR GEORGE FRANGESKIDES

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information