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)
13 May 2019 CH01 Director's details changed for Mr Howard Graham Pearce on 13 May 2019
13 May 2019 CH01 Director's details changed for Mrs Emma Howard Boyd on 13 May 2019
13 May 2019 CH01 Director's details changed for Sir Ian Michael Cheshire on 13 May 2019
13 May 2019 CH01 Director's details changed for Mr Duncan William Allan Budge on 13 May 2019
13 May 2019 AD01 Registered office address changed from One Wood Street London EC2V 7WS to 25 Southampton Buildings London WC2A 1AL on 13 May 2019
08 May 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
26 Nov 2018 CH01 Director's details changed for Mrs Emma Howard Boyd on 24 November 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised to call general meetings 22/05/2018
08 Jun 2018 AA Full accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meetings other than annual general meeting 17/05/2017
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
08 Jun 2016 SH19 Statement of capital on 8 June 2016
  • GBP 800,000.01
08 Jun 2016 CERT16 Certificate of reduction of issued capital and share premium
08 Jun 2016 OC138 Reduction of iss capital and minute (oc)
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to call general meeting in not less than 14 days notice. 23/05/2016
12 Apr 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 CH01 Director's details changed for Mr Howard Graham Pearce on 3 October 2014
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 850,000.01
16 Oct 2015 AD03 Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU
16 Oct 2015 AD02 Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 850,000.01