Advanced company searchLink opens in new window

ARCH COAL EUROPE LIMITED

Company number 07741004

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)
13 Oct 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
03 Jun 2021 AP01 Appointment of Mr Bora Top as a director on 2 June 2021
28 May 2021 TM01 Termination of appointment of Douglas Lloyd Vanderkraats as a director on 1 March 2021
17 Dec 2020 AA Full accounts made up to 31 December 2019
17 Dec 2020 AP01 Appointment of Ms Rosemary Klein as a director on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of Robert Gerard Jones as a secretary on 15 December 2020
15 Dec 2020 AP03 Appointment of Ms Rosemary Klein as a secretary on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Robert Gerard Jones as a director on 15 December 2020
09 Oct 2020 PSC02 Notification of Arch Resources, Inc. as a person with significant control on 5 October 2016
09 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 9 October 2020
09 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
08 Sep 2020 CH01 Director's details changed for Matthew Clemens Giljum on 30 April 2020
08 Sep 2020 CH01 Director's details changed for John Thomas Drexler on 30 April 2020
02 Sep 2020 AP01 Appointment of Mr Paul Lang as a director on 31 August 2020
02 Sep 2020 TM01 Termination of appointment of John Walton Eaves as a director on 31 August 2020
22 May 2020 AD01 Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH to C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 22 May 2020
18 May 2020 AD01 Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
19 Aug 2019 CH01 Director's details changed for John Walton Eaves on 19 August 2019