Advanced company searchLink opens in new window

RESTORE PLC

Company number 05169780

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)
21 May 2019 CH01 Director's details changed for Mr Charles Edward Bligh on 21 May 2019
21 May 2019 CH01 Director's details changed for Ms Sharon Baylay on 21 May 2019
21 May 2019 CH03 Secretary's details changed for Sarah Lesley Waudby on 21 May 2019
12 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
05 Apr 2019 TM01 Termination of appointment of Stephen James Davidson as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Charles Antony Lawrence Skinner as a director on 1 April 2019
11 Mar 2019 AP01 Appointment of Mr Charles Edward Bligh as a director on 11 March 2019
04 Feb 2019 RP04AP01 Second filing for the appointment of Susan Jane Davy as a director
07 Jan 2019 AP01 Appointment of Mrs Susan Jane Davy as a director on 1 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2019.
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 6,197,045
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 6,195,878
30 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2018
  • GBP 6,195,860.90
12 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
31 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally make market purchases of ordinary shares of 5 pence each in the capital of the company provided that: the maximum number of ordinary shares authorised to be purchased is 11,296,258 21/05/2018
  • RES10 ‐ Resolution of allotment of securities
18 May 2018 MR01 Registration of charge 051697800021, created on 30 April 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 6,197,667.6
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2018.
02 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 6,194,054.3
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 164,891,553
06 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
14 Mar 2018 TM01 Termination of appointment of William Henry Weston Wells as a director on 13 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 5,649,054
06 Mar 2018 AP01 Appointment of Mr Martin George Towers as a director on 1 September 2017
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 164,890,628
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 5,646,308
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 164,886,985.41