- Company Overview for LEGACY HILL RESOURCES LTD (08909118)
- Filing history for LEGACY HILL RESOURCES LTD (08909118)
- People for LEGACY HILL RESOURCES LTD (08909118)
- More for LEGACY HILL RESOURCES LTD (08909118)
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 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
03 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 November 2020
|
|
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2020
|
|
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 8 September 2020
|
|
16 Jul 2020 | CH01 | Director's details changed for Mr Philip Arthur George Seers on 16 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Jose Miguel Smith Matas as a director on 15 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Andrew Frederic De Paula Malim as a director on 24 June 2020 | |
13 May 2020 | TM01 | Termination of appointment of Karan Madan as a director on 12 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Jose Miguel Smith Matas as a director on 19 February 2020 | |
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2020
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2020
|
|
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
02 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
01 Nov 2019 | AD01 | Registered office address changed from Blackwell House, Guildhall Yard London EC2V 5AE England to 32 Cornhill London EC3V 3SG on 1 November 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Sehr Saeed Ahmad as a director on 30 August 2019 |