- Company Overview for NEWABLE RGF LIMITED (02017864)
- Filing history for NEWABLE RGF LIMITED (02017864)
- People for NEWABLE RGF LIMITED (02017864)
- Charges for NEWABLE RGF LIMITED (02017864)
- More for NEWABLE RGF LIMITED (02017864)
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
|
|
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 |