- Company Overview for RESTORE PLC (05169780)
- Filing history for RESTORE PLC (05169780)
- People for RESTORE PLC (05169780)
- Charges for RESTORE PLC (05169780)
- More for RESTORE PLC (05169780)
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 Dec 2022 | CH01 | Director's details changed for Mr Charles Edward Bligh on 14 December 2022 | |
14 Dec 2022 | CH03 | Secretary's details changed for Sarah Lesley Waudby on 14 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Ms Sharon Baylay on 14 December 2022 | |
04 Nov 2022 | AAMD | Amended group of companies' accounts made up to 31 December 2021 | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 August 2022
|
|
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | CH01 | Director's details changed for Ms Lisa Elaine Fretwell on 20 April 2022 | |
13 May 2022 | AP01 | Appointment of Ms Lisa Elaine Fretwell as a director on 20 April 2022 | |
11 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Feb 2022 | MR04 | Satisfaction of charge 051697800019 in full | |
03 Feb 2022 | MR04 | Satisfaction of charge 051697800020 in full | |
03 Feb 2022 | MR04 | Satisfaction of charge 051697800021 in full | |
02 Nov 2021 | TM01 | Termination of appointment of Martin George Towers as a director on 31 October 2021 | |
28 Jul 2021 | AD02 | Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
27 Jul 2021 | AD02 | Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
27 Jul 2021 | AD02 | Register inspection address has been changed from C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
21 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
11 Jul 2021 | AD02 | Register inspection address has been changed from C/O Link Group Unit 10 Central Square 29 Wellington Square Leeds LS1 4DL England to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL | |
11 Jul 2021 | AD02 | Register inspection address has been changed from 15-19 Cavendish Place London W1G 0QE England to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL | |
04 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 5 May 2021
|
|
05 May 2021 | CH01 | Director's details changed for Mr James Hopkins on 5 May 2021 | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|