- Company Overview for PATHFINDER MINERALS PLC (02578942)
- Filing history for PATHFINDER MINERALS PLC (02578942)
- People for PATHFINDER MINERALS PLC (02578942)
- Charges for PATHFINDER MINERALS PLC (02578942)
- More for PATHFINDER MINERALS PLC (02578942)
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) |
---|---|---|---|
29 Oct 2018 | AP01 | Appointment of Mr Scott Richardson Brown as a director on 10 August 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Robert Philip Easby as a director on 10 August 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Nicholas Simon Trew as a director on 20 August 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
11 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
10 Apr 2016 | AP03 | Appointment of Mr Robert Philip Easby as a secretary on 29 March 2016 | |
10 Apr 2016 | AP01 | Appointment of Mr Robert Philip Easby as a director on 29 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of James Patrick Normand as a secretary on 10 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of James Patrick Normand as a director on 10 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-11
|
|
02 Nov 2015 | SH02 | Sub-division of shares on 7 September 2015 | |
29 Oct 2015 | SH02 | Sub-division of shares on 7 September 2015 | |
29 Oct 2015 | SH02 | Consolidation of shares on 7 September 2015 | |
29 Oct 2015 | SH02 | Consolidation of shares on 7 September 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of John Philip Mckeon as a director on 7 October 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 60 Lombard Street London EC3V 9EA to Becket House 36 Old Jewry London EC2R 8DD on 26 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-18
|