- Company Overview for REA GROUP EUROPE LIMITED (05605669)
- Filing history for REA GROUP EUROPE LIMITED (05605669)
- People for REA GROUP EUROPE LIMITED (05605669)
- More for REA GROUP EUROPE LIMITED (05605669)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|