- Company Overview for ARCH COAL EUROPE LIMITED (07741004)
- Filing history for ARCH COAL EUROPE LIMITED (07741004)
- People for ARCH COAL EUROPE LIMITED (07741004)
- More for ARCH COAL EUROPE LIMITED (07741004)
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 |