Advanced company searchLink opens in new window

FRESNILLO PLC

Company number 06344120

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)
22 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
26 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period of general meetings/ratification of distributions 17/05/2022
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Highdown House Yeoman Way West Sussex Worthing BN99 3HH
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Ratify distributions 17/05/2022
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
06 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting, other than an agm, may be called on not less than 14 clear days notice 24/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 MA Memorandum and Articles of Association
28 Jun 2021 AP01 Appointment of Mr. Eduardo Cepeda Fernandez as a director on 24 June 2021
24 Jun 2021 AP01 Appointment of Mr. Hector Alejandro Rangel Domene as a director on 24 June 2021
08 Jun 2021 AA Interim accounts made up to 31 March 2021
28 May 2021 AA Group of companies' accounts made up to 31 December 2020
26 May 2021 TM01 Termination of appointment of Alberto Bailleres Gonzalez as a director on 28 April 2021
23 Nov 2020 TM01 Termination of appointment of Luis Robles Miaja as a director on 20 November 2020
30 Oct 2020 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 28 October 2020
30 Oct 2020 AP03 Appointment of Mr. Gerardo Carreto as a secretary on 28 October 2020
26 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
10 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 29/05/2020
  • RES10 ‐ Resolution of allotment of securities
29 May 2020 AP01 Appointment of Ms Myriam Guadalupe De La Vega Arizpe as a director on 29 May 2020
03 Apr 2020 AA Interim accounts made up to 30 November 2011
03 Apr 2020 AAMD Amended interim accounts made up to 30 April 2019