Advanced company searchLink opens in new window

CQS NATURAL RESOURCES GROWTH AND INCOME PLC

Company number 02978531

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)
30 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 15/12/2023
06 Dec 2023 AA Full accounts made up to 30 June 2023
22 Nov 2023 AP04 Appointment of Frostrow Capital Llp as a secretary on 22 November 2023
22 Nov 2023 TM02 Termination of appointment of Bnp Paribas S.A., Jersey Branch as a secretary on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 25 Southampton Buildings London WC2A 1AL on 22 November 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
18 Sep 2023 MR01 Registration of charge 029785310001, created on 15 September 2023
18 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 17 October 2022
13 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/ general meeting other than an agm can be called in no less than 14 clear days notice 15/12/2022
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2022 AA Full accounts made up to 30 June 2022
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 18/01/23
04 Oct 2022 CH04 Secretary's details changed for Bnp Paribas Securities Services S.C.A., Jersey Branch on 1 October 2022
23 Jun 2022 AP01 Appointment of Mr Paul Reginald Cahill as a director on 23 June 2022
01 Apr 2022 TM01 Termination of appointment of Richard Other Prickett as a director on 31 March 2022
11 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That, a general meeting/that the company continues as an investment trust pursuant to the undertaking given by the board in 2003. other than an annual general meeting may be called on not less than 14 clear days notice. 14/12/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2021 AA Full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2021 CH04 Secretary's details changed for Bnp Paribas Securites Services S.C.A on 15 September 2020
15 Sep 2021 AP04 Appointment of Bnp Paribas Securites Services S.C.A as a secretary on 15 September 2020
25 Feb 2021 AA Full accounts made up to 30 June 2020
14 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
17 Sep 2020 CH01 Director's details changed for Mr Alun Grant Evans on 17 September 2020
15 Sep 2020 TM02 Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 10 Harewood Avenue London NW1 6AA on 15 September 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company continue as an invesstment trust 05/12/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association