- Company Overview for WHITE EAGLE RESOURCES LIMITED (10762144)
- Filing history for WHITE EAGLE RESOURCES LIMITED (10762144)
- People for WHITE EAGLE RESOURCES LIMITED (10762144)
- More for WHITE EAGLE RESOURCES LIMITED (10762144)
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) |
---|---|---|---|
26 Oct 2023 | TM01 | Termination of appointment of James Edward Meynell Wynn as a director on 11 October 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
02 Nov 2022 | AP01 | Appointment of Stefan Bernstein as a director on 31 October 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
12 May 2022 | TM01 | Termination of appointment of Nigel Kirk Adams as a director on 6 May 2022 | |
28 Feb 2022 | PSC02 | Notification of Greenroc Mining Plc as a person with significant control on 22 September 2021 | |
28 Feb 2022 | PSC07 | Cessation of Alba Mineral Resources Plc as a person with significant control on 22 September 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Nigel Kirk Adams as a director on 14 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mark Anthony Austin as a director on 14 December 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr James Edward Meynell Wynn as a director on 14 December 2021 | |
04 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
11 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
02 Aug 2017 | PSC02 | Notification of Alba Mineral Resources Plc as a person with significant control on 28 July 2017 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 July 2017 |