ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD
Company number 08396002
- Company Overview for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Filing history for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- People for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Charges for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- Registers for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
- More for ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD (08396002)
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
|
|
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
|
|
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 |