AMERISUR RESOURCES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Accounts. Change account reference date company previous shortened. 2021-09-23 View Report
Auditors. Auditors resignation company. 2021-07-20 View Report
Resolution. Description: Resolutions. 2021-05-07 View Report
Capital. Description: Statement by Directors. 2021-04-15 View Report
Capital. Capital statement capital company with date currency figure. 2021-04-15 View Report
Insolvency. Description: Solvency Statement dated 30/03/21. 2021-04-15 View Report
Resolution. Description: Resolutions. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type group. 2021-03-15 View Report
Officers. Appointment date: 2021-01-25. Officer name: Dunne & Waterman. 2021-01-28 View Report
Address. New address: Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA. Change date: 2021-01-28. Old address: Windsor House Cornwall Road Harrogate HG1 2PW England. 2021-01-28 View Report
Officers. Officer name: James Peter Fooks. Termination date: 2021-01-25. 2021-01-28 View Report
Mortgage. Charge number: 040301660006. 2020-12-19 View Report
Accounts. Change account reference date company previous shortened. 2020-12-17 View Report
Officers. Appointment date: 2020-07-01. Officer name: Mr James Peter Fooks. 2020-07-01 View Report
Officers. Termination date: 2020-06-30. Officer name: Dunne & Waterman. 2020-07-01 View Report
Address. Change date: 2020-07-01. New address: Windsor House Cornwall Road Harrogate HG1 2PW. Old address: Lakeside Fountain Lane St Mellons Cardiff CF3 0FB. 2020-07-01 View Report
Capital. Second filing capital allotment shares. 2020-02-17 View Report
Confirmation statement. Statement with updates. 2020-02-13 View Report
Persons with significant control. Notification date: 2019-01-16. Psc name: Geopark Limited. 2020-02-06 View Report
Persons with significant control. Withdrawal date: 2020-02-06. 2020-02-06 View Report
Confirmation statement. Statement with updates. 2020-02-05 View Report
Officers. Officer name: Brian James. 2020-01-29 View Report
Resolution. Description: Resolutions. 2020-01-21 View Report
Miscellaneous. Description: Scheme of arrangement. 2020-01-20 View Report
Officers. Appointment date: 2020-01-16. Officer name: James Franklin Park. 2020-01-20 View Report
Capital. Capital allotment shares. 2020-01-18 View Report
Change of name. Certificate re registration public limited company to private. 2020-01-17 View Report
Incorporation. Re registration memorandum articles. 2020-01-17 View Report
Resolution. Description: Resolutions. 2020-01-17 View Report
Change of name. Reregistration public to private company. 2020-01-17 View Report
Officers. Appointment date: 2020-01-16. Officer name: Dunne & Waterman. 2020-01-17 View Report
Officers. Officer name: Andres Ocampo. Appointment date: 2020-01-16. 2020-01-17 View Report
Officers. Officer name: Pedro Aylwin. Appointment date: 2020-01-16. 2020-01-17 View Report
Officers. Officer name: John Wardle. Termination date: 2020-01-16. 2020-01-17 View Report
Officers. Termination date: 2020-01-16. Officer name: Alexander Charles Wallace Snow. 2020-01-17 View Report
Officers. Officer name: Christopher John Jenkins. Termination date: 2020-01-16. 2020-01-17 View Report
Officers. Officer name: John Nicholas Harrison. Termination date: 2020-01-16. 2020-01-17 View Report
Officers. Termination date: 2020-01-16. Officer name: Elodie Grant Goodey. 2020-01-17 View Report
Officers. Termination date: 2020-01-16. Officer name: Charles Giles Clarke. 2020-01-17 View Report
Officers. Officer name: Brian James. Termination date: 2020-01-16. 2020-01-17 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Confirmation statement. Statement with updates. 2019-07-08 View Report
Mortgage. Charge number: 040301660004. Charge creation date: 2019-06-14. 2019-06-17 View Report
Mortgage. Charge number: 040301660005. Charge creation date: 2019-06-14. 2019-06-17 View Report