Advanced company searchLink opens in new window

PATHFINDER MINERALS PLC

Company number 02578942

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)
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
  • GBP 18,288,840.207
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2021
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 18,288,840.207
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2021
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
  • GBP 18,288,840.207
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 18,288,840.207