Advanced company searchLink opens in new window

BEACON HILL RESOURCES PLC

Company number 05696680

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)
23 May 2014 SH01 Statement of capital following an allotment of shares on 26 April 2014
  • GBP 5,190,640.0000
25 Feb 2014 AR01 Annual return made up to 3 February 2014 no member list
10 Dec 2013 MEM/ARTS Memorandum and Articles of Association
10 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re loan notes 04/12/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2013 TM01 Termination of appointment of Nicholas Von Bruemmer as a director on 27 November 2013
31 Oct 2013 TM01 Termination of appointment of David Ranil Premraj as a director on 30 October 2013
27 Aug 2013 AP01 Appointment of Mr Nicholas Von Bruemmer as a director on 15 July 2013
01 Jul 2013 AP01 Appointment of Mr Cristian Rodrigo Ramirez Landaeta as a director on 28 May 2013
01 Jul 2013 TM02 Termination of appointment of Timothy Stephen Jones as a secretary on 1 July 2013
01 Jul 2013 AP04 Appointment of Esher Management Services Limited as a secretary on 1 July 2013
11 Jun 2013 TM01 Termination of appointment of Timothy Stephen Jones as a director on 24 May 2013
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/05/2013
31 May 2013 AA Group of companies' accounts made up to 31 December 2012
13 May 2013 AD03 Register(s) moved to registered inspection location
10 May 2013 AR01 Annual return made up to 3 February 2013 no member list
29 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company approves and ratifies the issue of 108781226 first tranche shares - approval given for the issue of 355341741 second tranche shares 03/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,768,183.7100
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3,879,829.3600
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 3,607,876.2900
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of issue of ordinary shares to july investors/to certain contractors/fortrend//latitude loan notes/latitude warrants/global loan notes/employee options and to justin lewis 09/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Nov 2012 AP01 Appointment of Rowan Aubrey Karstel as a director on 2 November 2012
09 Nov 2012 TM01 Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 1 November 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 18 October 2012
  • GBP 3,598,785.3800
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3,461,555.3400
18 Oct 2012 AP01 Appointment of David Ranil Premraj as a director on 11 October 2012