- Company Overview for CARACAL GOLD PLC (09829720)
- Filing history for CARACAL GOLD PLC (09829720)
- People for CARACAL GOLD PLC (09829720)
- Charges for CARACAL GOLD PLC (09829720)
- More for CARACAL GOLD PLC (09829720)
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) |
---|---|---|---|
04 Jan 2017 | CH01 | Director's details changed for Mr James Timothy Chapman Longley on 1 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
25 Apr 2016 | AUDS | Auditor's statement | |
25 Apr 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
25 Apr 2016 | AUDR | Auditor's report | |
25 Apr 2016 | MAR | Re-registration of Memorandum and Articles | |
25 Apr 2016 | BS | Balance Sheet | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | RR01 | Re-registration from a private company to a public company | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
11 Apr 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 15 January 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from Anchor House 4 Durham Street Vauxhall London SE11 5JA England to 27-28 Eastcastle Street London W1W 8DH on 12 February 2016 | |
12 Feb 2016 | TM02 | Termination of appointment of James Longley as a secretary on 15 January 2016 | |
11 Feb 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|