- Company Overview for REIN NEWMAN LIMITED (SC541600)
- Filing history for REIN NEWMAN LIMITED (SC541600)
- People for REIN NEWMAN LIMITED (SC541600)
- More for REIN NEWMAN LIMITED (SC541600)
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 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
17 Aug 2023 | PSC04 | Change of details for Melanie Rein as a person with significant control on 17 August 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mr Andrew William Newman as a person with significant control on 17 November 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
02 Mar 2022 | PSC01 | Notification of Melanie Rein as a person with significant control on 17 November 2021 | |
04 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2021 | AD01 | Registered office address changed from 14 West Mains Crofts West Calder West Lothian EH55 8LD Scotland to 14 West Mains Crofts West Calder EH55 8FL on 12 February 2021 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Andrew William Newman as a person with significant control on 5 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 19 Old School Court Linlithgow West Lothian EH49 7AW United Kingdom to 14 West Mains Crofts West Calder West Lothian EH55 8LD on 6 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Andrew William Newman on 5 November 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 |
Confirmation statement made on 31 July 2017 with updates
|
|
08 Aug 2017 | PSC01 | Notification of Andrew Newman as a person with significant control on 1 August 2016 |