- Company Overview for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- Filing history for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- People for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
- More for MENHADEN RESOURCE EFFICIENCY PLC (09242421)
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
|
|
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
|
|
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
|
|
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |