Advanced company searchLink opens in new window

R.E.A. HOLDINGS PLC

Company number 00671099

Filter by category

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)
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 82,987,632
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 20/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2019 AAMD Amended group of companies' accounts made up to 31 December 2018
09 May 2019 AA Group of companies' accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
09 Jan 2019 AP01 Appointment of Rizal Satar as a director on 31 December 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed sale/directors authority 10/07/2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2018 AA Group of companies' accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 82,127,382
21 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 May 2017 AA Group of companies' accounts made up to 31 December 2016
13 Mar 2017 RP04AP01 Second filing for the appointment of Carol Gysin as a director
22 Feb 2017 AP01 Appointment of Ms Carol Elizabeth Gysin as a director on 20 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2017
22 Feb 2017 TM01 Termination of appointment of Mark Parry as a director on 20 February 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 73,768,614
31 Oct 2016 AP01 Appointment of Mr Michael Anthony St Clair-George as a director on 24 October 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2016 TM01 Termination of appointment of David Henry Rothwell Killick as a director on 6 June 2016
01 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 72,851,114
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 68,191,549