- Company Overview for SIRIUS MINERALS HOLDINGS LIMITED (08323783)
- Filing history for SIRIUS MINERALS HOLDINGS LIMITED (08323783)
- People for SIRIUS MINERALS HOLDINGS LIMITED (08323783)
- More for SIRIUS MINERALS HOLDINGS LIMITED (08323783)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
19 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
23 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022 | |
11 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Apr 2022 | PSC05 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 6 April 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
06 Dec 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
12 Nov 2021 | AP01 | Appointment of Ms Claire Murphy as a director on 12 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Elaine Christina Klonarides as a director on 12 November 2021 | |
14 Oct 2021 | PSC05 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from 17 Charterhouse Street London EC1N 6RA London United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021 | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | TM01 | Termination of appointment of Thomas Jay Staley as a director on 16 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Ms Jacqueline Flynn as a director on 14 July 2021 | |
10 May 2021 | CH01 | Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London EC1N 6RA London on 27 April 2021 | |
27 Apr 2021 | PSC05 | Change of details for Anglo American Woodsmith Limited as a person with significant control on 26 April 2021 |