Advanced company searchLink opens in new window

NEWRIVER REIT PLC

Company number 10221027

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)
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 27 January 2025
  • GBP 4,770,840.08
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 4,764,984.23
26 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 23 September 2024
  • GBP 3,781,766.68
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 August 2024
  • GBP 3,154,394.68
23 Aug 2024 AA Group of companies' accounts made up to 31 March 2024
19 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/08/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Jul 2024 AUD Auditor's resignation
20 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
11 Jun 2024 TM01 Termination of appointment of Margaret Anne Ford as a director on 30 May 2024
03 Apr 2024 CH01 Director's details changed for Mrs Lynn Rosanne Fordham on 3 April 2024
03 Apr 2024 AP01 Appointment of Mrs Lynn Rosanne Fordham as a director on 21 March 2024
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 3,136,862.92
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 312,867,711
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approval of remuneration/ dividend scheme 26/07/2023
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 311,908,265
01 Mar 2023 CH01 Director's details changed for Mr Colin Rutherford on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr William Thomas Hobman on 1 March 2023
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 3,112,655.42
10 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
01 Aug 2022 TM01 Termination of appointment of Kay Elizabeth Chaldecott as a director on 26 July 2022
07 Jul 2022 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 7 July 2022