- Company Overview for LEGACY RENEWAL COMPANY LIMITED (SC121126)
- Filing history for LEGACY RENEWAL COMPANY LIMITED (SC121126)
- People for LEGACY RENEWAL COMPANY LIMITED (SC121126)
- More for LEGACY RENEWAL COMPANY LIMITED (SC121126)
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) |
---|---|---|---|
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | CH01 | Director's details changed for Mr Sean William Lowther on 17 January 2020 | |
15 Jan 2020 | AP03 | Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 | |
15 Jan 2020 | TM02 | Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
13 Sep 2018 | AP03 | Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of David Clarke as a secretary on 10 September 2018 | |
05 Sep 2018 | PSC07 | Cessation of Bank of Scotland Plc as a person with significant control on 17 August 2018 | |
05 Sep 2018 | PSC02 | Notification of Halifax Financial Services (Holdings) Limited as a person with significant control on 17 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018 | |
23 Jun 2018 | AP03 | Appointment of Mr David Clarke as a secretary on 11 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Graeme John Donaldson as a secretary on 11 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr Sean William Lowther as a director on 10 April 2017 | |
05 Oct 2016 | TM01 | Termination of appointment of James Masson Black as a director on 21 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Philip Robert Grant as a director on 21 September 2016 | |
12 Aug 2016 | TM02 | Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 | |
12 Aug 2016 | AP03 | Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|