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)
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
09 Jun 2022 AP01 Appointment of Karen Miller as a director on 30 May 2022
18 May 2022 CH01 Director's details changed for Baroness Margaret Anne Ford on 17 May 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 3,102,986.77
22 Dec 2021 AA Interim accounts made up to 30 September 2021
21 Dec 2021 CH01 Director's details changed for Mr Alastair Miller on 19 December 2021
25 Oct 2021 CH01 Director's details changed for Mr Charlie Parker on 21 October 2021
19 Oct 2021 CH01 Director's details changed for Mr William Thomas Hobman on 18 October 2021
30 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 3,094,535.79
03 Sep 2021 AP01 Appointment of Mr William Thomas Hobman as a director on 20 August 2021
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 3,089,251.58
31 Aug 2021 CERT21 Certificate of cancellation of share premium account
31 Aug 2021 OC138 Reduction of iss capital and minute (oc)
16 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meeting; cancellation of share premium account 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
04 Aug 2021 TM01 Termination of appointment of Mark Anthony Philip Davies as a director on 28 July 2021
27 Jul 2021 AD02 Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
24 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
29 Mar 2021 CH01 Director's details changed for Mr Charlie Parker on 24 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021
02 Oct 2020 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 30 September 2020
02 Oct 2020 AP03 Appointment of Ms Kerin Williams as a secretary on 30 September 2020
29 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
18 Sep 2020 AP01 Appointment of Mr Charlie Parker as a director on 10 September 2020