Advanced company searchLink opens in new window

MENHADEN RESOURCE EFFICIENCY PLC

Company number 09242421

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)
08 Jun 2016 CERT16 Certificate of reduction of issued capital and share premium
08 Jun 2016 OC138 Reduction of iss capital and minute (oc)
31 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to call general meeting in not less than 14 days notice. 23/05/2016
12 Apr 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 CH01 Director's details changed for Mr Howard Graham Pearce on 3 October 2014
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 850,000.01
16 Oct 2015 AD03 Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU
16 Oct 2015 AD02 Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 850,000.01
03 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 01/07/2015
09 Jul 2015 TM01 Termination of appointment of Aditya Mittal as a director on 1 July 2015
19 Jun 2015 CERTNM Company name changed bgt capital PLC\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-06-18
19 Jun 2015 CONNOT Change of name notice
22 Oct 2014 AP01 Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014
22 Oct 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
22 Oct 2014 AP01 Appointment of Howard Graham Pearce as a director on 3 October 2014
22 Oct 2014 TM01 Termination of appointment of Alastair James Smith as a director on 3 October 2014
22 Oct 2014 AP01 Appointment of Emma Howard Boyd as a director on 3 October 2014
22 Oct 2014 AP01 Appointment of Aditya Mittal as a director on 3 October 2014
22 Oct 2014 AP01 Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014
22 Oct 2014 TM01 Termination of appointment of Grant Challis as a director on 3 October 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES16 ‐ Resolution of redemption of redeemable shares
13 Oct 2014 IC01 Notice of intention to carry on business as an investment company
03 Oct 2014 CH04 Secretary's details changed for Frostrow Capital Llp on 30 September 2014
01 Oct 2014 CERT8A Commence business and borrow