Advanced company searchLink opens in new window

ECORA RESOURCES PLC

Company number 00897608

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)
24 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
22 Jan 2024 MR01 Registration of charge 008976080026, created on 18 January 2024
15 Jan 2024 AP01 Appointment of Mr Andrew Russell Keith Webb as a director on 15 January 2024
05 Oct 2023 MR01 Registration of charge 008976080025, created on 29 September 2023
27 Sep 2023 MR01 Registration of charge 008976080023, created on 22 September 2023
27 Sep 2023 MR01 Registration of charge 008976080024, created on 22 September 2023
26 Sep 2023 MR01 Registration of charge 008976080022, created on 22 September 2023
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 TM01 Termination of appointment of Robert Henry Stan as a director on 10 May 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Jan 2023 AP01 Appointment of Ms Christine Marie Coignard as a director on 1 January 2023
20 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Limited PO Box 4630 Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Group Limited Highdown House Yeoman Way Worthing BN99 3HH
19 Dec 2022 AD01 Registered office address changed from 1 Savile Row London W1S 3JR to Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ on 19 December 2022
10 Oct 2022 RP04AP01 Second filing for the appointment of Mr Nicolas Patrick Henderson Meier as a director
30 Sep 2022 RP04AP01 Second filing for the appointment of Mr Rodney Graeme Dacomb as a director
30 Sep 2022 CERTNM Company name changed anglo pacific group PLC\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 5,234,651.06
22 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority re; dividends/gm other than agm be called not less than 14 days notice 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
07 Apr 2022 AP01 Appointment of Mr Marc Bishop Lafleche as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Julian Andre Treger as a director on 31 March 2022
06 Sep 2021 AP01 Appointment of Mrs Varda Shine as a director on 23 August 2021
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020