Advanced company searchLink opens in new window

AMERISUR RESOURCES LIMITED

Company number 04030166

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)
17 Jan 2020 TM01 Termination of appointment of Alexander Charles Wallace Snow as a director on 16 January 2020
17 Jan 2020 TM01 Termination of appointment of Christopher John Jenkins as a director on 16 January 2020
17 Jan 2020 TM01 Termination of appointment of John Nicholas Harrison as a director on 16 January 2020
17 Jan 2020 TM01 Termination of appointment of Elodie Grant Goodey as a director on 16 January 2020
17 Jan 2020 TM01 Termination of appointment of Charles Giles Clarke as a director on 16 January 2020
17 Jan 2020 TM02 Termination of appointment of Brian James as a secretary on 16 January 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 29/01/2020.
30 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme / purchaser / encumbrances 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
17 Jun 2019 MR01 Registration of charge 040301660004, created on 14 June 2019
17 Jun 2019 MR01 Registration of charge 040301660005, created on 14 June 2019
17 Jun 2019 MR01 Registration of charge 040301660006, created on 14 June 2019
31 May 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 TM01 Termination of appointment of Dana Quentin Coffield as a director on 23 April 2019
18 Apr 2019 PSC08 Notification of a person with significant control statement
18 Apr 2019 PSC07 Cessation of John Wardle as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of Alexander Charles Wallace Snow as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of Christopher John Jenkins as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of John Nicholas Harrison as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of Elodie Lea Marguerite Grant Goodey as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of Dana Quentin Coffield as a person with significant control on 17 January 2019
18 Apr 2019 PSC07 Cessation of Charles Giles Clarke as a person with significant control on 17 January 2019
01 Feb 2019 TM01 Termination of appointment of Stephen T Foss as a director on 1 February 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 1,215,467.768
17 Jan 2019 PSC01 Notification of Elodie Grant Goodey as a person with significant control on 17 January 2019
17 Jan 2019 PSC01 Notification of John Wardle as a person with significant control on 17 January 2019