- Company Overview for ORIOLE RESOURCES PLC (05601091)
- Filing history for ORIOLE RESOURCES PLC (05601091)
- People for ORIOLE RESOURCES PLC (05601091)
- More for ORIOLE RESOURCES PLC (05601091)
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 Oct 2017 | TM01 | Termination of appointment of Emma Kinder Priestley as a director on 17 October 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Christopher Raymond John Hall as a director on 31 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
01 Sep 2016 | AP01 | Appointment of Marcus David Engelbrecht as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Robert Peter Foster as a director on 1 September 2016 | |
17 Aug 2016 | AD02 | Register inspection address has been changed from C/O Share Registrars Suite E, First Floor, 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR | |
16 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | AP01 | Appointment of Chris Anthony Worcester as a director on 1 February 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 no member list
Statement of capital on 2015-10-27
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Apr 2015 | TM01 | Termination of appointment of John Cole-Baker as a director on 31 March 2015 | |
18 Dec 2014 | AP01 | Appointment of Ms Emma Kinder Priestley as a director on 28 November 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of David Hall as a director on 23 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 no member list
Statement of capital on 2014-10-24
|
|
26 Sep 2014 | CH01 | Director's details changed for Mr Christopher Raymond John Hall on 1 January 2014 | |
13 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 no member list
Statement of capital on 2013-10-28
|
|
14 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2012
|
|
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2012
|