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)
08 Jan 2020 TM01 Termination of appointment of Duncan George Harvey as a director on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of Charles Giles Clarke as a director on 7 January 2020
08 Jan 2020 AD01 Registered office address changed from Lakeside Fountain Lane St Mellons Cardiff CF3 0FB United Kingdom to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 8 January 2020
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 139,141.7511
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2020.
19 Nov 2019 AA Group of companies' accounts made up to 31 May 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt accounts/ re appt auditors/ re appt directors 22/10/2019
13 May 2019 AP03 Appointment of Ms Emma Jane Dark as a secretary on 13 May 2019
13 May 2019 TM02 Termination of appointment of William Brian James as a secretary on 13 May 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 139,141.75
08 Feb 2019 AP01 Appointment of Mr Stephen Cook as a director on 30 January 2019
07 Feb 2019 PSC01 Notification of Rupert Michael Fraser as a person with significant control on 26 June 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Sebastian Luigi Alexander Snow as a director on 31 October 2018
08 Jan 2019 MR01 Registration of charge 071396780003, created on 8 January 2019
11 Dec 2018 MR01 Registration of charge 071396780002, created on 11 December 2018
03 Dec 2018 MR01 Registration of charge 071396780001, created on 3 December 2018
02 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 125,227.5783
11 Jul 2018 SH02 Consolidation of shares on 25 June 2018
09 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 AP01 Appointment of Mr Rupert Michael Fraser as a director on 26 June 2018
02 Jul 2018 AP01 Appointment of Mr Sebastian Luigi Alexander Snow as a director on 26 June 2018
02 Jul 2018 AP01 Appointment of Mrs Emma Jane Dark as a director on 26 June 2018
02 Jul 2018 AP01 Appointment of Mr Duncan George Harvey as a director on 26 June 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities