ROADSIDE REAL ESTATE PLC

07139678
115B INNOVATION DRIVE MILTON ABINGDON OX14 4RZ

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2024 mortgage Registration of a charge 59 Buy now
17 May 2024 accounts Annual Accounts 92 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2024 capital Return of Allotment of shares 3 Buy now
02 Feb 2024 incorporation Memorandum Articles 63 Buy now
02 Feb 2024 resolution Resolution 1 Buy now
31 Jan 2024 mortgage Statement of release/cease from a charge 2 Buy now
30 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2023 officers Termination of appointment of director (Jeremy Anthony Simon Sparrow) 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 109 Buy now
09 May 2022 capital Return of Allotment of shares 5 Buy now
12 Apr 2022 officers Termination of appointment of director (Rupert Michael Fraser) 1 Buy now
04 Apr 2022 mortgage Registration of a charge 11 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2022 resolution Resolution 2 Buy now
06 Jan 2022 accounts Annual Accounts 111 Buy now
29 May 2021 resolution Resolution 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 resolution Resolution 3 Buy now
06 May 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2021 accounts Annual Accounts 103 Buy now
16 Nov 2020 officers Appointment of secretary (Douglas Alexander Benzie) 2 Buy now
29 Oct 2020 officers Termination of appointment of director (Emma Jane Dark) 1 Buy now
29 Oct 2020 officers Termination of appointment of secretary (Emma Jane Dark) 1 Buy now
13 Oct 2020 capital Return of Allotment of shares 4 Buy now
14 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
14 Aug 2020 capital Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve 1 Buy now
14 Aug 2020 capital Reduction of iss capital and minute (oc) 5 Buy now
17 Jun 2020 officers Appointment of director (Douglas Alexander Benzie) 2 Buy now
11 Feb 2020 resolution Resolution 4 Buy now
05 Feb 2020 capital Return of Allotment of shares 4 Buy now
05 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2020 capital Return of Allotment of shares 4 Buy now
04 Feb 2020 capital Return of Allotment of shares 4 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2020 capital Second Filing Capital Allotment Shares 7 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2020 officers Appointment of director (Mr Matthew Graham Wood) 2 Buy now
08 Jan 2020 officers Appointment of director (Mr Charles Edward Dickson) 2 Buy now
08 Jan 2020 officers Appointment of director (Mr Jonathan Warburton) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Stephen Cook) 1 Buy now
08 Jan 2020 officers Termination of appointment of director (Duncan George Harvey) 1 Buy now
08 Jan 2020 officers Termination of appointment of director (Charles Giles Clarke) 1 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 capital Return of Allotment of shares 4 Buy now
19 Nov 2019 accounts Annual Accounts 47 Buy now
13 Nov 2019 resolution Resolution 3 Buy now
13 May 2019 officers Appointment of secretary (Ms Emma Jane Dark) 2 Buy now
13 May 2019 officers Termination of appointment of secretary (William Brian James) 1 Buy now
28 Feb 2019 capital Return of Allotment of shares 3 Buy now
08 Feb 2019 officers Appointment of director (Mr Stephen Cook) 2 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2019 officers Termination of appointment of director (Sebastian Luigi Alexander Snow) 1 Buy now
08 Jan 2019 mortgage Registration of a charge 23 Buy now
11 Dec 2018 mortgage Registration of a charge 6 Buy now
03 Dec 2018 mortgage Registration of a charge 6 Buy now
02 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jul 2018 capital Return of Allotment of shares 3 Buy now
11 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Jul 2018 accounts Annual Accounts 33 Buy now
02 Jul 2018 officers Appointment of director (Mr Rupert Michael Fraser) 2 Buy now
02 Jul 2018 officers Appointment of director (Mr Sebastian Luigi Alexander Snow) 2 Buy now
02 Jul 2018 officers Appointment of director (Mrs Emma Jane Dark) 2 Buy now
02 Jul 2018 officers Appointment of director (Mr Duncan George Harvey) 2 Buy now
28 Jun 2018 resolution Resolution 3 Buy now
25 Jun 2018 capital Return of Allotment of shares 3 Buy now
25 Jun 2018 change-of-name Certificate Change Of Name Company 4 Buy now
25 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 officers Appointment of secretary (Mr William Brian James) 2 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
17 Nov 2017 officers Termination of appointment of director (Rupert Michael Fraser) 1 Buy now
17 Nov 2017 officers Termination of appointment of director (Rupert Henry De Sinner Street) 1 Buy now
07 Jul 2017 accounts Annual Accounts 40 Buy now
04 Jul 2017 resolution Resolution 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2016 officers Appointment of director (Rupert Henry De Sinner Street) 2 Buy now
20 Oct 2016 capital Return of Allotment of shares 4 Buy now
19 Oct 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 officers Appointment of director (Jeremy Anthony Simon Sparrow) 2 Buy now
28 Jun 2016 resolution Resolution 2 Buy now
27 Jun 2016 accounts Annual Accounts 41 Buy now
22 Jun 2016 officers Termination of appointment of director (Nathan Anthony Steinberg) 1 Buy now
15 Apr 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
15 Mar 2016 officers Termination of appointment of director (David Brian Pearl) 1 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
13 Mar 2016 officers Change of particulars for director (Mr Charles Giles Clarke) 2 Buy now