Advanced company searchLink opens in new window

NEWABLE RGF LIMITED

Company number 02017864

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)
31 Jul 2020 MR04 Satisfaction of charge 020178640008 in full
31 Jul 2020 MR04 Satisfaction of charge 020178640006 in full
31 Jul 2020 MR04 Satisfaction of charge 020178640009 in full
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
19 Aug 2019 AA Full accounts made up to 31 March 2019
29 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
20 Aug 2018 AA Full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
14 Dec 2017 PSC02 Notification of Newable Lending Limited as a person with significant control on 30 November 2017
14 Dec 2017 PSC07 Cessation of Newable Limited as a person with significant control on 30 November 2017
12 Dec 2017 MR01 Registration of charge 020178640017, created on 11 December 2017
01 Sep 2017 AA Full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Newable Limited as a person with significant control on 6 April 2016
23 May 2017 AP01 Appointment of Mr Philip John Reynolds as a director on 22 May 2017
25 Apr 2017 AD01 Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017
06 Apr 2017 TM01 Termination of appointment of Nicholas Christakis Nicolaou as a director on 31 March 2017
17 Oct 2016 MR01 Registration of charge 020178640016, created on 30 September 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 no member list
17 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
17 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016