- Company Overview for SOUTH32 SA INVESTMENTS LIMITED (04373282)
- Filing history for SOUTH32 SA INVESTMENTS LIMITED (04373282)
- People for SOUTH32 SA INVESTMENTS LIMITED (04373282)
- More for SOUTH32 SA INVESTMENTS LIMITED (04373282)
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) |
---|---|---|---|
22 Aug 2016 | CAP-SS | Solvency Statement dated 19/08/16 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
17 May 2016 | AR01 | Annual return made up to 8 May 2016 with full list of shareholders | |
17 May 2016 | SH20 | Statement by Directors | |
17 May 2016 | SH19 |
Statement of capital on 17 May 2016
|
|
17 May 2016 | CAP-SS | Solvency Statement dated 17/05/16 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2016 | SH20 | Statement by Directors | |
29 Apr 2016 | SH19 |
Statement of capital on 29 April 2016
|
|
29 Apr 2016 | CAP-SS | Solvency Statement dated 26/04/16 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Brian Robert Purdy as a director on 28 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Gillan as a director on 22 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Hendrik Jan Bogers as a director on 22 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
14 May 2015 | CERTNM |
Company name changed bhp billiton sa investments LIMITED\certificate issued on 14/05/15
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
03 Mar 2015 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
02 Mar 2015 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
02 Mar 2015 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to Neathouse Place London SW1V 1LH on 2 March 2015 | |
19 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|