Advanced company searchLink opens in new window

MAJEDIE INVESTMENTS PLC

Company number 00109305

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)
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 5,323,300
14 Dec 2015 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 1 Kings Arms Yard London EC2R 7AF on 14 December 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 5,313,300
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 5,297,800
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 5,277,800
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,260,300
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 5,267,800
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 5,255,300
21 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
03 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/01/2015
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2015 AR01 Annual return made up to 25 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 5,252,800
09 Jan 2015 CH04 Secretary's details changed for Capita Sinclair Henderson Limited on 6 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Andrew John Adcock on 6 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Robert David Charles Henderson on 6 January 2015
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to investment policy 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings to be held on 14 days notice 15/01/2014
24 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
21 Jan 2014 AR01 Annual return made up to 25 December 2013 no member list
Statement of capital on 2014-01-21
  • GBP 5,252,800
15 Oct 2013 TM01 Termination of appointment of Hubert Reid as a director
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meetings 14 days 16/01/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2013 AA Group of companies' accounts made up to 30 September 2012
14 Jan 2013 AR01 Annual return made up to 25 December 2012 no member list
23 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Circular of the comp approved and revised 09/10/2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to hold meetings on 14 days notice 18/01/2012
19 Jan 2012 AR01 Annual return made up to 25 December 2011 no member list