- Company Overview for REWD RESI 1 LIMITED (SC595501)
- Filing history for REWD RESI 1 LIMITED (SC595501)
- People for REWD RESI 1 LIMITED (SC595501)
- Charges for REWD RESI 1 LIMITED (SC595501)
- More for REWD RESI 1 LIMITED (SC595501)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Sep 2023 | MR04 | Satisfaction of charge SC5955010034 in full | |
16 Aug 2023 | MR04 | Satisfaction of charge SC5955010033 in full | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
12 Dec 2022 | MR01 | Registration of charge SC5955010034, created on 6 December 2022 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | MR01 | Registration of charge SC5955010033, created on 12 May 2022 | |
22 Mar 2022 | MR01 | Registration of charge SC5955010032, created on 17 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
03 Feb 2022 | MR01 | Registration of charge SC5955010031, created on 2 February 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Laurie Graeme Duncan on 10 May 2021 | |
22 May 2021 | MR01 | Registration of charge SC5955010028, created on 13 May 2021 | |
22 May 2021 | MR01 | Registration of charge SC5955010029, created on 13 May 2021 | |
22 May 2021 | MR01 | Registration of charge SC5955010030, created on 13 May 2021 | |
09 May 2021 | MR04 | Satisfaction of charge SC5955010014 in full | |
05 May 2021 | PSC05 | Change of details for Real Estate Wealth Development Holdings as a person with significant control on 5 May 2021 | |
05 May 2021 | AD01 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH United Kingdom to Rewd Group Hq Unit 4 Barons Court Grangemouth FK3 8BH on 5 May 2021 | |
21 Mar 2021 | MR04 | Satisfaction of charge SC5955010020 in full | |
21 Mar 2021 | MR04 | Satisfaction of charge SC5955010021 in full | |
21 Mar 2021 | MR04 | Satisfaction of charge SC5955010017 in full | |
21 Mar 2021 | MR04 | Satisfaction of charge SC5955010025 in full | |
21 Mar 2021 | MR04 | Satisfaction of charge SC5955010019 in full |