Advanced company searchLink opens in new window

CONSOLIDATED NICKEL MINES LIMITED

Company number 08017765

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)
01 Feb 2017 AA Full accounts made up to 30 April 2016
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 194,177.32
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 188,548.992
16 Mar 2016 AA Full accounts made up to 30 April 2015
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 188,548.992
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 170,576.66
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 166,083.58
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 139,391.576
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 139,391.576
23 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 139,391.576
15 Jan 2015 AP01 Appointment of Mr Cyril Henry Alain Le Tonqueze as a director on 4 December 2014
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 85,951.576
15 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 TM01 Termination of appointment of Valentine Chitalu as a director on 4 December 2014
05 Jan 2015 TM01 Termination of appointment of Felix John Clewett Pole as a director on 4 December 2014
05 Jan 2015 AP01 Appointment of Bradford Mills as a director on 4 December 2014
05 Jan 2015 AP01 Appointment of Mr. Anton Mauve as a director on 4 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 20/10/2014
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/06/2014-01/09/2014
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/05/2014
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/05/2013-22/10/2013
11 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/11/2012
02 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2014 AA Full accounts made up to 30 April 2014