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)
14 Apr 2021 AA Group of companies' accounts made up to 2 July 2020
16 Nov 2020 AP03 Appointment of Douglas Alexander Benzie as a secretary on 30 September 2020
29 Oct 2020 TM01 Termination of appointment of Emma Jane Dark as a director on 30 September 2020
29 Oct 2020 TM02 Termination of appointment of Emma Jane Dark as a secretary on 30 September 2020
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 116,180.554074
14 Aug 2020 SH19 Statement of capital on 14 August 2020
  • GBP 1,163,935.3180
14 Aug 2020 CERT20 Certificate of reduction of share premium and cancellation of capital redemption reserve
14 Aug 2020 OC138 Reduction of iss capital and minute (oc)
17 Jun 2020 AP01 Appointment of Douglas Alexander Benzie as a director on 5 May 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisitions, the waiver by the panel on takeovers and mergers, consolidation of shares,csop,the share premium account be reduced by £6347000, the capital redemption reserve of the company be reduced from £3078000 to £0.00. the company,s shares be cancelled from trading on the next exchange growth market. 06/01/2020
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,161,219.03
05 Feb 2020 SH02 Consolidation of shares on 6 January 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,017,773.08
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,163,935.32
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
03 Feb 2020 AD01 Registered office address changed from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 115B Innovation Drive Milton Abingdon OX14 4RZ on 3 February 2020
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 139,142.27
23 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
23 Jan 2020 PSC01 Notification of Charles Dickson as a person with significant control on 7 January 2020
22 Jan 2020 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
08 Jan 2020 AP01 Appointment of Mr Matthew Graham Wood as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Charles Edward Dickson as a director on 7 January 2020
08 Jan 2020 AP01 Appointment of Mr Jonathan Warburton as a director on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of Stephen Cook as a director on 7 January 2020