Advanced company searchLink opens in new window

SAVANNAH RESOURCES PLC

Company number 07307107

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)
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 1,796,342.69
19 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,673,294.59
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,673,294.59
01 May 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,613,653.59
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,584,482.95
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,384,482.95
13 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Dec 2013 AP01 Appointment of Dale John Ferguson as a director
21 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,383,657.81
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,197,453.04
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,091,021.97
07 Nov 2013 TM01 Termination of appointment of Mark Jones as a director
02 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 24/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2013 CERTNM Company name changed african mining & exploration PLC\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-24
27 Sep 2013 CONNOT Change of name notice
05 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
19 Aug 2013 AP01 Appointment of David Stuart Archer as a director
16 Aug 2013 TM01 Termination of appointment of Clive Harrison as a director
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,008,799.74
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
08 Mar 2013 AP01 Appointment of Professor Michael Stephen Johnson as a director