Advanced company searchLink opens in new window

MENHADEN RESOURCE EFFICIENCY PLC

Company number 09242421

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)
21 Jan 2025 AD02 Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square, 29 Wellington Street Leeds United Kingdom LS1 4DL
31 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
31 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
25 Oct 2024 AP01 Appointment of Mr Ben Robert Loomes as a director on 25 October 2024
13 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
11 Oct 2024 TM01 Termination of appointment of Ian Michael Cheshire as a director on 12 September 2024
07 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
04 Oct 2024 SH06 Cancellation of shares. Statement of capital on 30 August 2024
  • GBP 788,250.01
24 Sep 2024 SH06 Cancellation of shares. Statement of capital on 25 July 2024
  • GBP 78,925.01
12 Sep 2024 SH06 Cancellation of shares. Statement of capital on 1 August 2024
  • GBP 789,000.01
12 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
30 Jul 2024 SH06 Cancellation of shares. Statement of capital on 12 July 2024
  • GBP 789,750.01
30 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 27/06/2024
  • RES10 ‐ Resolution of allotment of securities
09 May 2024 AA Full accounts made up to 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Duncan William Allan Budge as a director on 21 June 2023
06 Jul 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
03 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 SH06 Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 790,250.01
04 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Apr 2023 SH06 Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 792,000.01
21 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Apr 2023 AA Full accounts made up to 31 December 2022