- 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) |
---|---|---|---|
01 Aug 2019 | MR01 | Registration of charge SC5955010002, created on 18 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
15 Mar 2019 | MR01 | Registration of charge SC5955010001, created on 1 March 2019 | |
22 Nov 2018 | AD01 | Registered office address changed from 37 Wester Newlands Drive Reddingmuirhead Falkirk FK2 0ZX United Kingdom to 16 Scobbie Place Redding Falkirk FK2 9AF on 22 November 2018 | |
29 Oct 2018 | PSC04 | Change of details for Mr Alexander William Robertson as a person with significant control on 25 October 2018 | |
29 Oct 2018 | PSC01 | Notification of Laurie Graeme Duncan as a person with significant control on 25 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Laurie Graeme Duncan as a director on 25 October 2018 | |
11 May 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 5 April 2019 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|