Advanced company searchLink opens in new window

ALBA MINERAL RESOURCES PLC

Company number 05285814

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)
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 2,720,501.989
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,705,846.15
15 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with no updates
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 2,654,702.5
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 2,648,208.993
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2,198,208.993
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,158,273.234
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 4 March 2016
  • GBP 2,124,420.831
03 Jun 2016 AA Group of companies' accounts made up to 30 November 2015
17 Mar 2016 AP01 Appointment of Mr Manuel Fabrice Jean-Georges Lamboley as a director on 15 March 2016
17 Mar 2016 TM01 Termination of appointment of Chade West Van Hatch as a director on 15 March 2016
16 Mar 2016 AP03 Appointment of Benjamin Harber as a secretary on 15 March 2016
16 Mar 2016 TM02 Termination of appointment of Chade West Van Hatch as a secretary on 15 March 2016
15 Mar 2016 AD01 Registered office address changed from Third Floor 14 Golden Square London W1F 9JG to One America Square Crosswall London EC3N 2SG on 15 March 2016
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 AR01 Annual return made up to 12 November 2015 no member list
Statement of capital on 2015-12-07
  • GBP 1,239,303.021
07 Dec 2015 CH01 Director's details changed for Chad West Van Hatch on 8 June 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,239,303.0210
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 1,175,303.021
04 Aug 2015 TM02 Termination of appointment of Nigel John Duxbury as a secretary on 8 June 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 72,892,330.000
15 Jul 2015 AP01 Appointment of Chad West Van Hatch as a director on 8 June 2015
15 Jul 2015 AP03 Appointment of Chade West Van Hatch as a secretary on 5 June 2015