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)
15 Apr 2016 TM01 Termination of appointment of Peter Thackwray as a director on 31 March 2016
08 Apr 2016 MR01 Registration of charge 020178640015, created on 6 April 2016
26 Jan 2016 AP01 Appointment of Mr Christopher John Manson as a director on 11 January 2016
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
28 Nov 2015 MR01 Registration of charge 020178640014, created on 27 November 2015
17 Oct 2015 MR01 Registration of charge 020178640013, created on 15 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Aug 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 MR01 Registration of charge 020178640012, created on 19 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Aug 2015 AR01 Annual return made up to 28 July 2015 no member list
07 May 2015 MR01 Registration of charge 020178640011, created on 5 May 2015
16 Feb 2015 MR01 Registration of a charge
09 Feb 2015 MR01 Registration of charge 020178640010, created on 5 February 2015
12 Dec 2014 MR01 Registration of charge 020178640009, created on 11 December 2014
24 Oct 2014 MR01 Registration of charge 020178640008, created on 23 October 2014
24 Sep 2014 MR01 Registration of charge 020178640007, created on 22 September 2014
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 28 July 2014 no member list
22 Jul 2014 MR01 Registration of charge 020178640006, created on 18 July 2014
07 Jun 2014 MR01 Registration of charge 020178640005
30 Apr 2014 AP01 Appointment of Ms Joanne Louise Baker as a director
16 Apr 2014 AP01 Appointment of Mr Nicholas Christakis Nicolaou as a director
20 Dec 2013 MR01 Registration of charge 020178640004
11 Oct 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 28 July 2013 no member list