Advanced company searchLink opens in new window

ANTOFAGASTA PLC

Company number 01627889

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)
18 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
18 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 13/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2011 AP01 Appointment of Manuel Lino Silva De Sousa Oliveira as a director
11 Aug 2011 CH04 Secretary's details changed for Petershill Secretaries Limited on 1 July 2011
22 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Juan Jose Hector Gabriel Claro on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Nicholas Hugo Housby Dryland on 17 June 2011
28 Jun 2011 CH01 Director's details changed for William Michael Hayes Vail on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Ramon Felipe Jara Araya on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Gonzalo Menendez on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Guillermo Antonio Luksic on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Jean-Paul Luksic on 17 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Timothy Clive Baker on 17 June 2011
28 Jun 2011 AD01 Registered office address changed from , 5 Princes Gate, London, SW7 1QJ on 28 June 2011
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2011 TM01 Termination of appointment of Charles Bailey as a director
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
16 Mar 2011 AP01 Appointment of Mr Timothy Clive Baker as a director
14 Mar 2011 AR01 Annual return made up to 20 June 2010 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Daniel Yarur as a director
14 Mar 2011 AD03 Register(s) moved to registered inspection location
07 Mar 2011 AD02 Register inspection address has been changed
28 Jan 2011 AP01 Appointment of Nicholas Hugo Housby Dryland as a director
22 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Charles Howard Bailey on 7 January 2010