Advanced company searchLink opens in new window

RELX GROUP PLC

Company number 02746616

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)
22 Jul 2015 CH01 Director's details changed for Wolfhart Gunnar Hauser on 21 July 2015
22 Jul 2015 AP01 Appointment of Marike Van Lier Lels as a director on 21 July 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100,000
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2015 SH08 Change of share class name or designation
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
17 Mar 2015 SH10 Particulars of variation of rights attached to shares
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 99,998
17 Mar 2015 SH06 Cancellation of shares. Statement of capital on 25 February 2015
  • GBP 99,996
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 99,996
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2015 SH03 Purchase of own shares.
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2015 CERTNM Company name changed reed elsevier group PLC\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-24
25 Feb 2015 CONNOT Change of name notice
26 Sep 2014 TM01 Termination of appointment of Duncan John Palmer as a director on 24 September 2014
11 Sep 2014 AP01 Appointment of Mr Nicholas Lawrence Luff as a director on 1 September 2014
21 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 136,770
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
15 May 2014 CH01 Director's details changed for Mr Robert Bram Polet on 1 May 2014
15 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 136,770
16 Jul 2013 TM01 Termination of appointment of David Reid as a director
16 Jul 2013 TM01 Termination of appointment of Mark Elliott as a director
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
08 May 2013 AP01 Appointment of Wolfhart Gunnar Hauser as a director