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)
26 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 3,069,432.86
25 Sep 2017 AP03 Appointment of Robert John Marcus as a secretary on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from 37 Maddox Street London W1S 2PP United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017
01 Sep 2017 AP01 Appointment of Baroness Margaret Anne Ford as a director on 1 September 2017
07 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of remuneration policy. Scrip dividend scheme. Notice of meetings 14/07/2017
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 3,061,983.62
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 3,058,703.62
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 3,058,553.62
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3,057,527.15
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Christopher Mark Taylor as a director on 9 April 2017
13 Feb 2017 CH01 Director's details changed for David Alfred Stevenson Lockhart on 9 February 2017
15 Dec 2016 CH01 Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
01 Dec 2016 SH02 Statement of capital on 12 October 2016
  • GBP 2,385,885.36
19 Oct 2016 CH01 Director's details changed for David Alfred Stevenson Lockhart on 30 September 2016
04 Oct 2016 AA Initial accounts made up to 18 August 2016
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 2,435,885.36
30 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2016 AP01 Appointment of Mrs Kay Elizabeth Chaldecott as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Christopher Mark Taylor as a director on 29 June 2016