- Company Overview for KENDRICK RESOURCES PLC (02401127)
- Filing history for KENDRICK RESOURCES PLC (02401127)
- People for KENDRICK RESOURCES PLC (02401127)
- Charges for KENDRICK RESOURCES PLC (02401127)
- More for KENDRICK RESOURCES PLC (02401127)
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) |
---|---|---|---|
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
12 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
08 Jun 2016 | CH01 | Director's details changed for Mr Jeremy Nicholas Hawke on 13 December 2015 | |
08 Jun 2016 | CH03 | Secretary's details changed for Mr Dennis Bryan Bailey on 13 December 2015 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
10 Feb 2016 | CERTNM |
Company name changed bmr mining PLC\certificate issued on 10/02/16
|
|
10 Feb 2016 | CONNOT | Change of name notice | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
07 Jan 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from 6 Derby Street Derby Street London W1J 7AD to 35 Piccadilly London W1J 0DW on 6 November 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Jeremy Nicholas Hawke as a director on 2 February 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 July 2015 no member list
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD04 | Register(s) moved to registered office address 6 Derby Street Derby Street London W1J 7AD | |
08 Jul 2015 | AD01 | Registered office address changed from 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW England to 6 Derby Street Derby Street London W1J 7AD on 8 July 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 6 Derby Street London W1J 7AD United Kingdom to 35 Piccadilly, 35 Piccadilly London Middlesex W1J 0DW on 30 June 2015 | |
25 Jun 2015 | SH02 | Consolidation of shares on 28 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Antony Royston Gardner-Hillman as a director on 28 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Horacio Furman as a director on 28 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Mark Allan Wainwright as a director on 28 May 2015 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | TM02 | Termination of appointment of Michael Alexander Borrelli as a secretary on 12 June 2015 |