Advanced company searchLink opens in new window

ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD

Company number 08396002

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)
09 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with updates
09 Mar 2020 PSC05 Change of details for The Barkby Group Plc as a person with significant control on 9 March 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-07
12 Feb 2020 CONNOT Change of name notice
05 Feb 2020 AD01 Registered office address changed from First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to 115B Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 5 February 2020
22 Jan 2020 AA01 Current accounting period extended from 30 March 2020 to 30 June 2020
08 Jan 2020 PSC02 Notification of The Barkby Group Plc as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of James Duncan Dickson as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of Davina Margaret Dickson as a person with significant control on 7 January 2020
08 Jan 2020 PSC07 Cessation of Charles Edward Dickson as a person with significant control on 7 January 2020
08 Jan 2020 TM01 Termination of appointment of Davina Margaret Dickson as a director on 7 January 2020
08 Jan 2020 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to First Floor 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 8 January 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1.1716
20 Dec 2019 AA Full accounts made up to 31 March 2019
17 Dec 2019 PSC01 Notification of Davina Margaret Dickson as a person with significant control on 16 December 2019
17 Dec 2019 PSC01 Notification of James Duncan Dickson as a person with significant control on 16 December 2019
17 Dec 2019 PSC04 Change of details for Mr Charles Edward Dickson as a person with significant control on 16 December 2019
23 Oct 2019 SH02 Sub-division of shares on 10 October 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
03 Jan 2019 MR01 Registration of charge 083960020005, created on 20 December 2018
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 MR04 Satisfaction of charge 083960020004 in full
20 Nov 2018 MR04 Satisfaction of charge 083960020003 in full
04 Jul 2018 MR01 Registration of charge 083960020003, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 083960020004, created on 29 June 2018