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 Feb 2012 AR01 Annual return made up to 28 January 2012 no member list
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 14 July 2011
  • GBP 1,656,921.83
23 Jan 2012 TM01 Termination of appointment of Leonard Russell as a director
30 Sep 2011 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 30 September 2011
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,531,921.83
24 Feb 2011 CH01 Director's details changed for John Prochnay on 28 January 2010
24 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr Nathan Anthony Steinberg on 1 January 2011
01 Feb 2011 TM01 Termination of appointment of Charles Comyn as a director
01 Feb 2011 TM01 Termination of appointment of Rufus Pearl as a director
01 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,399,021.83
27 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,109,001.99
19 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 15/03/2010
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
04 May 2010 AP01 Appointment of Nathan Anthony Steinberg as a director
14 Apr 2010 CERT8A Commence business and borrow
14 Apr 2010 SH50 Trading certificate for a public company
13 Apr 2010 AP01 Appointment of John Barry as a director
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,107,001.99
31 Mar 2010 CH01 Director's details changed for Rufus Benjamin Pearl on 28 January 2010
31 Mar 2010 AP01 Appointment of Leonard John Russell as a director
31 Mar 2010 AP01 Appointment of John Prochnay as a director