- Company Overview for EGDON RESOURCES LIMITED (06409716)
- Filing history for EGDON RESOURCES LIMITED (06409716)
- People for EGDON RESOURCES LIMITED (06409716)
- Charges for EGDON RESOURCES LIMITED (06409716)
- More for EGDON RESOURCES LIMITED (06409716)
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) |
---|---|---|---|
16 Jun 2021 | CH01 | Director's details changed for Mr Martin John Durham on 16 June 2021 | |
01 Apr 2021 | AA | Group of companies' accounts made up to 31 July 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Timothy Lloyd Davies on 26 October 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 April 2020
|
|
02 Jan 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
13 Apr 2019 | AP01 | Appointment of Timothy Lloyd Davies as a director on 12 April 2019 | |
13 Apr 2019 | TM01 | Termination of appointment of Andrew Geoffrey Lodge as a director on 12 April 2019 | |
14 Jan 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
08 Jan 2019 | AP01 | Appointment of Mr Martin John Durham as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Jeremy James Field as a director on 8 January 2019 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Oct 2018 | AD02 | Register inspection address has been changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services Pxs1, 34, Beckenham Road Beckenham BR3 4ZF | |
03 Sep 2018 | PSC02 | Notification of Petrichor Holdings Coöperatief, U.A. as a person with significant control on 27 July 2018 | |
03 Sep 2018 | PSC07 | Cessation of Heyco International Inc. as a person with significant control on 27 July 2018 | |
29 Aug 2018 | PSC02 | Notification of Heyco International Inc. as a person with significant control on 27 July 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Mark Anthony William Abbott on 25 May 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Paul Thomas Hardman Jenkinson as a director on 11 April 2018 | |
11 Jan 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates |