- Company Overview for SAVANNAH RESOURCES PLC (07307107)
- Filing history for SAVANNAH RESOURCES PLC (07307107)
- People for SAVANNAH RESOURCES PLC (07307107)
- Charges for SAVANNAH RESOURCES PLC (07307107)
- More for SAVANNAH RESOURCES PLC (07307107)
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) |
---|---|---|---|
06 Apr 2018 | AD01 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 6 April 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
16 Oct 2017 | PSC01 | Notification of Murtadha Ahmed Sultan as a person with significant control on 11 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Maqbool Ali Sultan as a person with significant control on 11 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Imad Kamal Abdul Redha Sultan as a person with significant control on 11 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Hussain Jaad Mohd Ali Abdulrasool as a person with significant control on 11 October 2017 | |
16 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2017 | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
16 Aug 2017 | AP03 | Appointment of Mr Christopher Michael Mcgarty as a secretary on 26 April 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
26 Jul 2017 | AD02 | Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
18 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
24 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 October 2016
|
|
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 25 September 2016
|
|
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
02 Nov 2016 | CH01 | Director's details changed for Mr Matthew James Wyatt King on 24 October 2016 | |
22 Sep 2016 | AP01 | Appointment of Murtadha Ahmed Sultan as a director on 12 July 2016 |