- 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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
21 Feb 2024 | AP01 | Appointment of Mrs Emma Jayne Watkins as a director on 5 February 2024 | |
08 Dec 2023 | TM01 | Termination of appointment of Mark Wilson as a director on 30 November 2023 | |
25 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Mr Matt Lendon as a director on 31 December 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Sean William Lowther as a director on 31 December 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Mark Wilson as a director on 10 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Philip Robert Grant as a director on 10 November 2022 | |
23 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
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 |