- 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) |
---|---|---|---|
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Richard Andrew Jones on 9 July 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 | |
21 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Apr 2015 | AP01 | Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 | |
20 May 2014 | AR01 | Annual return made up to 1 May 2014 with full list of shareholders | |
28 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | TM01 | Termination of appointment of Robert William Fletcher as a director on 16 April 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Simon David Massey as a director on 20 March 2014 | |
25 Mar 2014 | AP01 | Appointment of James Masson Black as a director on 20 March 2014 | |
24 Jul 2013 | CC04 | Statement of company's objects | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | AP01 | Appointment of Mr Simon David Massey as a director on 11 July 2013 | |
15 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 | |
07 Dec 2012 | CERTNM |
Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
|
|
26 Jul 2012 | CH03 | Secretary's details changed for Karen Joanne Mckay on 25 July 2012 | |
03 Jul 2012 | AP01 | Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders |