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)
13 Mar 2016 CH01 Director's details changed for Mr Charles Giles Clarke on 30 December 2015
10 Mar 2016 AP01 Appointment of Mr Charles Giles Clarke as a director on 30 December 2015
10 Mar 2016 AP01 Appointment of Rupert Michael Fraser as a director on 30 December 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 3,658,588.5100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2016
10 Feb 2016 TM01 Termination of appointment of Jan Petrus Nelson as a director on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of John Barry as a director on 30 June 2015
21 Oct 2015 SH02 Sub-division of shares on 30 June 2015
22 Sep 2015 SH08 Change of share class name or designation
22 Sep 2015 SH10 Particulars of variation of rights attached to shares
06 Jul 2015 MA Memorandum and Articles of Association
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 30/06/2015
04 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 28 January 2015 no member list
Statement of capital on 2015-01-28
  • GBP 3,108,588.5
17 Jan 2015 TM01 Termination of appointment of John Franklin Prochnau as a director on 24 June 2014
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3,108,588.5
24 Apr 2014 AR01 Annual return made up to 28 January 2014 no member list
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,483,588.5
25 Nov 2013 AP01 Appointment of Jan Petrus Nelson as a director
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of James Comyn as a director
10 Apr 2013 AR01 Annual return made up to 28 January 2013 no member list
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 2,363,588.5
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,946,921.83