- Company Overview for EGDON RESOURCES LIMITED (06409716)
- Filing history for EGDON RESOURCES LIMITED (06409716)
- People for EGDON RESOURCES LIMITED (06409716)
- Charges for EGDON RESOURCES LIMITED (06409716)
- More for EGDON RESOURCES LIMITED (06409716)
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) |
---|---|---|---|
04 Aug 2021 | SH02 |
Statement of capital on 28 July 2021
|
|
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
25 Jun 2021 | AD02 | Register inspection address has been changed from Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
16 Jun 2021 | CH01 | Director's details changed for Mr Martin John Durham on 16 June 2021 | |
01 Apr 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Timothy Lloyd Davies on 26 October 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 April 2020
|
|
02 Jan 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
13 Apr 2019 | AP01 | Appointment of Timothy Lloyd Davies as a director on 12 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Andrew Geoffrey Lodge as a director on 12 April 2019 | |
14 Jan 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Martin John Durham as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Jeremy James Field as a director on 8 January 2019 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Oct 2018 | AD02 | Register inspection address has been changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF | |
03 Sep 2018 | PSC02 | Notification of Petrichor Holdings Coöperatief, U.A. as a person with significant control on 27 July 2018 | |
03 Sep 2018 | PSC07 | Cessation of Heyco International Inc. as a person with significant control on 27 July 2018 | |
29 Aug 2018 | PSC02 | Notification of Heyco International Inc. as a person with significant control on 27 July 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Mark Anthony William Abbott on 25 May 2018 |