Advanced company searchLink opens in new window

SIRIUS MINERALS HOLDINGS LIMITED

Company number 08323783

Filter by category

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)
29 Jul 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 PSC05 Change of details for Anglo American Woodsmith Limited as a person with significant control on 31 May 2020
01 Jun 2020 AD01 Registered office address changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020
01 Jun 2020 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020
01 Jun 2020 AP01 Appointment of Elaine Klonarides as a director on 31 May 2020
01 Jun 2020 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Nicholas Anthony King as a director on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020
25 Mar 2020 PSC05 Change of details for Sirius Minerals Plc as a person with significant control on 18 March 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
05 Aug 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 CH01 Director's details changed for Mr Christopher Neil Fraser on 19 February 2019
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 10/12/2018
17 Dec 2018 CS01 10/12/18 Statement of Capital gbp 6000003
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/01/2019
23 Apr 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
10 Aug 2017 AP01 Appointment of Mr Thomas Jay Staley as a director on 7 August 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2013
21 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2015
21 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2014
10 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000,001
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.