- Company Overview for EGDON RESOURCES U.K. LIMITED (03424561)
- Filing history for EGDON RESOURCES U.K. LIMITED (03424561)
- People for EGDON RESOURCES U.K. LIMITED (03424561)
- Charges for EGDON RESOURCES U.K. LIMITED (03424561)
- Registers for EGDON RESOURCES U.K. LIMITED (03424561)
- More for EGDON RESOURCES U.K. LIMITED (03424561)
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) |
---|---|---|---|
19 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of Jeremy James Field as a director on 8 January 2019 | |
04 Dec 2018 | AA | Full accounts made up to 31 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
31 May 2018 | CH01 | Director's details changed for Mr Mark Anthony William Abbott on 25 May 2018 | |
23 Nov 2017 | AA | Full accounts made up to 31 July 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
31 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Martin John Durham as a director on 3 October 2016 | |
01 Sep 2016 | AD03 | Register(s) moved to registered inspection location Blackstable House Longridge Sheepscombe Stroud GL6 7QX | |
01 Sep 2016 | AD02 | Register inspection address has been changed to Blackstable House Longridge Sheepscombe Stroud GL6 7QX | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr James Paul Starr Elston on 15 July 2016 | |
28 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr James Paul Starr Elston on 25 August 2015 | |
26 Aug 2015 | AD04 | Register(s) moved to registered office address The Wheat House 98 High Street Odiham Hook Hampshire RG29 1LP | |
11 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Jul 2014 | AP01 | Appointment of Mr James Paul Starr Elston as a director on 16 July 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Philip Henry Peter Stephens on 27 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Jeremy James Field on 27 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mark Anthony William Abbott on 27 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Walter Rookehurst Roberts on 27 March 2014 |