Advanced company searchLink opens in new window

ROADSIDE REAL ESTATE PLC

Company number 07139678

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)
06 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with updates
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1,236,599.910373
02 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name 29/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2024 MR05 Part of the property or undertaking has been released from charge 071396780003
30 Jan 2024 CERTNM Company name changed barkby group PLC\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-29
21 Nov 2023 MR04 Satisfaction of charge 071396780004 in full
21 Nov 2023 MR04 Satisfaction of charge 071396780001 in full
21 Nov 2023 MR04 Satisfaction of charge 071396780002 in full
27 Oct 2023 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
18 Aug 2023 TM01 Termination of appointment of Jeremy Anthony Simon Sparrow as a director on 15 May 2023
27 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
12 Jan 2023 AA Group of companies' accounts made up to 2 July 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 1,233,014.767462
12 Apr 2022 TM01 Termination of appointment of Rupert Michael Fraser as a director on 28 February 2022
04 Apr 2022 MR01 Registration of charge 071396780004, created on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
14 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/02/2022
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2022 AA Group of companies' accounts made up to 1 July 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/05/2021
10 May 2021 CS01 Confirmation statement made on 4 February 2021 with updates
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
06 May 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,178,680.55143
06 May 2021 PSC07 Cessation of Rupert Michael Fraser as a person with significant control on 30 June 2020
14 Apr 2021 AA Group of companies' accounts made up to 2 July 2020