Advanced company searchLink opens in new window

REA GROUP EUROPE LIMITED

Company number 05605669

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,984,460
25 Sep 2014 AD01 Registered office address changed from C/O News International Limited 3 Thomas More Square London E98 1XY to 1 London Bridge Street, London 1 London Bridge Street London, SE1 9GF on 25 September 2014
20 Aug 2014 TM01 Termination of appointment of Gregory Thomas Ellis as a director on 14 March 2014
20 Aug 2014 AP01 Appointment of Mr Paul Nicholas Gordon as a director on 14 March 2014
17 Mar 2014 AA Full accounts made up to 30 June 2013
26 Nov 2013 TM01 Termination of appointment of Jennifer Macdonald as a director
31 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,984,460
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2013 AA Full accounts made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
22 Nov 2012 CH03 Secretary's details changed for Ms Rebecca Anne Liatis on 22 November 2012
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10,984,460
03 Apr 2012 AA Full accounts made up to 30 June 2011
29 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Sam White as a director
21 Apr 2011 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 21 April 2011
05 Apr 2011 AA Full accounts made up to 30 June 2010
28 Mar 2011 AP01 Appointment of Ms Jennifer Mitchell Macdonald as a director
28 Mar 2011 AP01 Appointment of Mr Gregory Thomas Ellis as a director
24 Mar 2011 AP03 Appointment of Ms Rebecca Anne Liatis as a secretary
16 Mar 2011 TM02 Termination of appointment of Gabrielle Adam as a secretary
26 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 17/01/2011
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 9,043,699