Advanced company searchLink opens in new window

STRATEGIC NATURAL RESOURCES PLC

Company number 05249946

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)
20 Jul 2012 AP01 Appointment of Mr Donald Oag Nicolson as a director
20 Jul 2012 AP01 Appointment of Gabriel Ruhan as a director
12 Jul 2012 TM01 Termination of appointment of Jeremy Metcalfe as a director
17 May 2012 AP03 Appointment of Mr Mark William Rosslee as a secretary
11 Apr 2012 TM01 Termination of appointment of Edward Cox as a director
11 Apr 2012 TM02 Termination of appointment of Edward Cox as a secretary
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,701,033.33
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,159,454.38
09 Dec 2011 AR01 Annual return made up to 5 October 2011 no member list
09 Dec 2011 AP01 Appointment of Andrew Brennan as a director
09 Dec 2011 AP01 Appointment of Albertus Steenkamp as a director
09 Dec 2011 AP01 Appointment of Phumelele Stone Sizani as a director
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,191,033.33
31 Aug 2011 AA Group of companies' accounts made up to 28 February 2011
27 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Accts adopted re elect dirs re apt aud 22/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2011 AUD Auditor's resignation
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 6,041,033.33
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1,041,033.33
17 Dec 2010 AP01 Appointment of Mr Edward David Cox as a director
17 Dec 2010 AP03 Appointment of Edward David Cox as a secretary
17 Nov 2010 TM02 Termination of appointment of Susan Laker as a secretary
15 Nov 2010 AD01 Registered office address changed from , 5Th Floor, Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ on 15 November 2010
03 Nov 2010 TM01 Termination of appointment of Elizabeth Shaw as a director
02 Nov 2010 AR01 Annual return made up to 5 October 2010 with bulk list of shareholders
02 Nov 2010 AD03 Register(s) moved to registered inspection location