About

Registered Number: 06409716
Date of Incorporation: 25/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Wheat House 98 High Street, Odiham, Hook, Hampshire, RG29 1LP

 

Having been setup in 2007, Egdon Resources Plc have registered office in Hook. The organisation has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy Lloyd 12 April 2019 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 April 2020
RESOLUTIONS - N/A 02 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 October 2019
SH01 - Return of Allotment of shares 05 June 2019
AP01 - Appointment of director 13 April 2019
TM01 - Termination of appointment of director 13 April 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
RESOLUTIONS - N/A 17 December 2018
CS01 - N/A 26 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2018
PSC02 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC02 - N/A 29 August 2018
CH01 - Change of particulars for director 31 May 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 11 January 2018
RESOLUTIONS - N/A 08 January 2018
CS01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 01 February 2017
AA - Annual Accounts 31 January 2017
SH01 - Return of Allotment of shares 25 November 2016
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 04 November 2016
CH01 - Change of particulars for director 31 October 2016
CS01 - N/A 28 October 2016
SH01 - Return of Allotment of shares 30 August 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 14 December 2015
CH01 - Change of particulars for director 17 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 January 2015
RESOLUTIONS - N/A 02 January 2015
SH01 - Return of Allotment of shares 02 December 2014
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 08 July 2014
RESOLUTIONS - N/A 17 June 2014
SH01 - Return of Allotment of shares 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
SH01 - Return of Allotment of shares 19 February 2014
SH01 - Return of Allotment of shares 19 February 2014
SH01 - Return of Allotment of shares 11 February 2014
AA - Annual Accounts 10 January 2014
RESOLUTIONS - N/A 13 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 December 2013
AR01 - Annual Return 29 October 2013
RP04 - N/A 21 February 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 17 December 2012
AR01 - Annual Return 25 October 2012
SH01 - Return of Allotment of shares 31 July 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 09 March 2012
AA - Annual Accounts 09 February 2012
RESOLUTIONS - N/A 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2011
AD01 - Change of registered office address 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2011
SH01 - Return of Allotment of shares 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
SH01 - Return of Allotment of shares 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 20 January 2011
RESOLUTIONS - N/A 21 December 2010
SH01 - Return of Allotment of shares 15 December 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 11 August 2010
SH01 - Return of Allotment of shares 09 August 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AD01 - Change of registered office address 21 April 2010
RESOLUTIONS - N/A 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 10 December 2009
AR01 - Annual Return 12 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 16 December 2008
MEM/ARTS - N/A 16 December 2008
363a - Annual Return 15 December 2008
353 - Register of members 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
SA - Shares agreement 10 March 2008
MISC - Miscellaneous document 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2008
RESOLUTIONS - N/A 16 January 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 January 2008
OC138 - Order of Court 16 January 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
123 - Notice of increase in nominal capital 28 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
MEM/ARTS - N/A 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
MEM/ARTS - N/A 06 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 2007
128(1) - Statement of rights attached to allotted shares 28 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
MEM/ARTS - N/A 21 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
CERT8 - Certificate to entitle a public company to commence business and borrow 07 November 2007
117 - Application by a public company for certificate to commence business and statutory declaration in support 07 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.