- Company Overview for ROCKFIRE RESOURCES PLC (07791328)
- Filing history for ROCKFIRE RESOURCES PLC (07791328)
- People for ROCKFIRE RESOURCES PLC (07791328)
- Charges for ROCKFIRE RESOURCES PLC (07791328)
- More for ROCKFIRE RESOURCES PLC (07791328)
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 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2019 | AP01 | Appointment of Dr Ian Bernard Staunton as a director on 24 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr David William Price on 2 August 2018 | |
27 Jul 2018 | MR04 | Satisfaction of charge 077913280001 in full | |
12 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | CONNOT | Change of name notice | |
11 Jun 2018 | TM01 | Termination of appointment of Hugh Mccullogh as a director on 7 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Kieran Harrington as a director on 7 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Michael Somerset-Leeke as a director on 7 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Gordon Russell Hart as a director on 6 June 2018 | |
30 May 2018 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 25 May 2018 | |
29 May 2018 | AP03 | Appointment of Stephen Frank Ronaldson as a secretary on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Hugh Mccullogh on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Kieran Harrington on 25 May 2018 | |
25 May 2018 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Salisbury House London Wall London EC2M 5PS on 25 May 2018 | |
26 Apr 2018 | MR01 | Registration of charge 077913280001, created on 26 April 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of John Arnold Haggman as a director on 20 February 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Paul Johnson as a director on 19 December 2017 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
27 Dec 2017 | AP01 | Appointment of Mr Paul Johnson as a director on 16 October 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr John Arnold Haggman as a director on 16 October 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued |