Advanced company searchLink opens in new window

ASA RESOURCE GROUP PLC

Company number 02167843

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)
10 Jun 2015 TM01 Termination of appointment of Johan Louis Botha as a director on 5 June 2015
31 May 2015 TM02 Termination of appointment of Simon Adrian Gilbert as a secretary on 31 May 2015
06 May 2015 OC S125 court order reg of members
16 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS99 6ZZ
16 Mar 2015 AD02 Register inspection address has been changed to C/O Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS99 6ZZ
07 Jan 2015 AP01 Appointment of Mr Herbert Stanley Mashanyare as a director on 9 December 2014
07 Jan 2015 AP01 Appointment of Mr Ngoni Kudenga as a director on 9 December 2014
30 Oct 2014 AD01 Registered office address changed from , Premier House Greycoat Place, London, SW1P 1SB to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 October 2014
19 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive accounts/re appoint dir and auditor/ remuneration of auditors 10/09/2014
05 Aug 2014 AAMD Amended group of companies' accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 no member list
Statement of capital on 2014-08-04
  • GBP 62,140,565.15
16 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
25 Feb 2014 TM01 Termination of appointment of Mark Wellesley-Wood as a director
27 Jan 2014 AD01 Registered office address changed from , 43 Palace Street, London, SW1E 5HL, United Kingdom on 27 January 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 62,140,565.15
16 Oct 2013 AP03 Appointment of Mr Simon Adrian Gilbert as a secretary
15 Oct 2013 AP01 Appointment of Mr Yim Chiu Kwan as a director
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 61,761,710.67
15 Oct 2013 TM01 Termination of appointment of Donald Mcalister as a director
27 Sep 2013 TM01 Termination of appointment of Etienne Denis as a director
27 Sep 2013 TM01 Termination of appointment of John Anderson as a director
27 Sep 2013 TM02 Termination of appointment of Brian Tuck as a secretary
25 Sep 2013 MR04 Satisfaction of charge 2 in full
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 60,662,576.08