Advanced company searchLink opens in new window

ECORA RESOURCES PLC

Company number 00897608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2018
  • GBP 3,628,378.78
24 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 05/06/2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 3,628,378.64
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
05 Nov 2018 AP01 Appointment of Mrs Vanessa Angela Dennett as a director on 1 November 2018
25 Oct 2018 MR01 Registration of charge 008976080011, created on 19 October 2018
25 Oct 2018 MR01 Registration of charge 008976080012, created on 19 October 2018
26 Sep 2018 MR01 Registration of charge 008976080010, created on 21 September 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 3,628,378.64
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2019.
16 Jul 2018 MA Memorandum and Articles of Association
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 24/01/2019.
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 3,618,799.76
05 Jun 2018 TM01 Termination of appointment of Rachel Clare Rhodes as a director on 15 May 2018
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 3,618,040.68
05 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
30 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
13 Feb 2017 MR04 Satisfaction of charge 008976080005 in full
13 Feb 2017 MR04 Satisfaction of charge 008976080006 in full
13 Feb 2017 MR01 Registration of charge 008976080007, created on 10 February 2017
13 Feb 2017 MR01 Registration of charge 008976080008, created on 10 February 2017
13 Feb 2017 MR01 Registration of charge 008976080009, created on 10 February 2017
29 Jun 2016 AR01 Annual return made up to 25 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 3,398,840.68
29 Jun 2016 TM01 Termination of appointment of Anthony Harvey Yadgaroff as a director on 31 December 2015
27 Jun 2016 AA Group of companies' accounts made up to 31 December 2015