- Company Overview for TRONOX HOLDINGS PLC (11653089)
- Filing history for TRONOX HOLDINGS PLC (11653089)
- People for TRONOX HOLDINGS PLC (11653089)
- Charges for TRONOX HOLDINGS PLC (11653089)
- Registers for TRONOX HOLDINGS PLC (11653089)
- More for TRONOX HOLDINGS PLC (11653089)
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) |
---|---|---|---|
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
08 Apr 2019 | MA | Memorandum and Articles of Association | |
04 Apr 2019 | AP01 | Appointment of Mr Mxolisi Mgojo as a director on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Wayne Arthur Hinman as a director on 27 March 2019 | |
04 Apr 2019 | AP03 | Appointment of Mr Jeffrey Neuman as a secretary on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Andrew Phillip Hines as a director on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Peter Brendan Johnston as a director on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Ms Ginger Jones as a director on 27 March 2019 | |
04 Apr 2019 | MR01 | Registration of charge 116530890001, created on 1 April 2019 | |
04 Apr 2019 | MR01 | Registration of charge 116530890002, created on 1 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Shirley Fodor as a secretary on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Steven Andrew Kaye as a director on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Timothy Craig Carlson as a director on 27 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Jeffry Quinn as a director on 27 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Sipho Abednego Nkosi as a director on 27 March 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Ilan Kaufthal as a director on 27 March 2019 | |
01 Apr 2019 | AD03 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
01 Apr 2019 | AD02 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE | |
29 Mar 2019 | PSC07 | Cessation of Jeffrey Neuman as a person with significant control on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Stephen Jones as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Vanessa Guthrie as a director on 29 March 2019 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
08 Nov 2018 | CERT8A | Commence business and borrow |