Advanced company searchLink opens in new window

BLUEJAY MINING PLC

Company number 05389216

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 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
21 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
21 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 1,576,377.4173
06 Apr 2016 AR01 Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-04-06
  • GBP 11,205,314.9373
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 2,118,910.5373
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2016
06 Apr 2016 TM01 Termination of appointment of Daniel Richard Lougher as a director on 10 March 2016
20 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2015 AP01 Appointment of Mr Roderick Claude Mcillree as a director on 8 December 2015
07 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2015 TM01 Termination of appointment of Alastair Raoul Clayton as a director on 3 June 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 no member list
Statement of capital on 2015-03-11
  • GBP 2,118,910.4173
04 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 6,468,890.8173
04 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2014 AR01 Annual return made up to 11 March 2014 no member list
Statement of capital on 2014-03-12
  • GBP 6,468,890.4173
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 6,468,890.8173
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 2,026,890.8173
17 Dec 2013 SH02 Consolidation of shares on 29 November 2013
12 Dec 2013 AA01 Current accounting period extended from 28 February 2014 to 30 June 2014