- Company Overview for FITZROY QLD RESOURCES LIMITED (10445733)
- Filing history for FITZROY QLD RESOURCES LIMITED (10445733)
- People for FITZROY QLD RESOURCES LIMITED (10445733)
- Charges for FITZROY QLD RESOURCES LIMITED (10445733)
- More for FITZROY QLD RESOURCES LIMITED (10445733)
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) |
---|---|---|---|
19 Oct 2022 | PSC07 | Cessation of Fritz Rudolf Kundrun as a person with significant control on 19 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Pierre Lapeyre Jr. as a person with significant control on 19 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Hans Juergen Mende as a person with significant control on 19 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of David Leuschen as a person with significant control on 19 October 2022 | |
11 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Jul 2022 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 4 July 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Bartow Jones as a director on 27 June 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Charles Oliphant Mark Hereward Chipchase as a director on 27 June 2022 | |
16 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Oct 2021 | CH01 | Director's details changed for Brian Douglas Beem, Jr on 28 October 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
01 Sep 2021 | TM01 | Termination of appointment of Ornella Bolz-Spinello as a director on 8 June 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
27 Oct 2020 | CH01 | Director's details changed for Brian Douglas Beem, Jr on 18 September 2020 | |
20 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Jan 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Dec 2019 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Ms Ornella Bolz-Spinello on 24 October 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Brian Douglas Beem, Jr on 24 October 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr John Staudinger on 24 October 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 24 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
18 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates |