Advanced company searchLink opens in new window

REDROW PLC

Company number 02877315

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)
16 Sep 2021 TM01 Termination of appointment of John Frederick Tutte as a director on 15 September 2021
03 Jun 2021 AP01 Appointment of Mr Richard John Akers as a director on 1 June 2021
13 Nov 2020 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
13 Nov 2020 AA Group of companies' accounts made up to 28 June 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Vanda Murray as a director on 6 November 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
22 Nov 2019 AUD Auditor's resignation
21 Nov 2019 AUD Auditor's resignation
21 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting called 06/11/2019
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2019 AP01 Appointment of Ms Nicola Joy Dulieu as a director on 6 November 2019
16 Apr 2019 SH06 Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 36,979,994.100
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 37,349,794.041
16 Apr 2019 SH02 Consolidation and sub-division of shares on 8 April 2019
16 Apr 2019 SH03 Purchase of own shares.
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 36,979,993.8
01 Apr 2019 AP01 Appointment of Mr Matthew Pratt as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Stephen Peter Morgan as a director on 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
21 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 07/11/2018
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
09 Nov 2018 TM01 Termination of appointment of Alison Deborah Hewitt as a director on 7 November 2018