Advanced company searchLink opens in new window

WEST CUMBRIA MINING (HOLDINGS) LIMITED

Company number 07143398

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)
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
09 Jan 2024 AP01 Appointment of John Griffith Chomley as a director on 31 December 2023
09 Jan 2024 TM01 Termination of appointment of Donald Anthony Carroll as a director on 31 December 2023
23 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 May 2023
  • GBP 56.57
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 56.57
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2023.
21 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 49.64
24 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
23 Feb 2023 SH02 Consolidation of shares on 18 February 2023
20 Feb 2023 MR04 Satisfaction of charge 071433980002 in full
16 Feb 2023 AP01 Appointment of Mr Ralph Mitchum Ferguson as a director on 13 February 2023
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
15 Feb 2023 AD04 Register(s) moved to registered office address Belmont House Station Way Crawley RH10 1JA
03 Feb 2023 AD02 Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom to Haig Office Solway Road Kells Whitehaven Cumbria CA28 9BG
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
22 Dec 2022 AP01 Appointment of Owen Hegarty as a director on 16 December 2022
22 Dec 2022 TM01 Termination of appointment of John Michael Harrison as a director on 16 December 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
17 Dec 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
06 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
20 May 2021 AD01 Registered office address changed from 4th Floor, Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England to Belmont House Station Way Crawley RH10 1JA on 20 May 2021
08 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates