NEWABLE RGF LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/01/233 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF NEWABLE LIMITED AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE LENDING LIMITED

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020178640017

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR PHILIP JOHN REYNOLDS

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 40 ALDERSGATE STREET LONDON EC1A 4HY ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 10-12 QUEEN ELIZABETH STREET LONDON SE1 2JN ENGLAND

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICOLAOU

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020178640016

View Document

07/10/167 October 2016 COMPANY NAME CHANGED ONE LONDON LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 28/06/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR MICHAEL HOFMAN

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020178640015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020178640014

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020178640013

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020178640012

View Document

14/08/1514 August 2015 28/07/15 NO MEMBER LIST

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020178640011

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020178640010

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020178640009

View Document

24/10/1424 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020178640008

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020178640007

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 28/07/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020178640006

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020178640005

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MS JOANNE LOUISE BAKER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR NICHOLAS CHRISTAKIS NICOLAOU

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020178640004

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/08/1312 August 2013 28/07/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 28/07/12 NO MEMBER LIST

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 28/07/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR MICHAEL BERNARD WALSH

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY

View Document

23/08/1023 August 2010 28/07/10 NO MEMBER LIST

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THACKWRAY / 01/10/2009

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 28/07/09

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

04/04/054 April 2005 AUDITOR'S RESIGNATION

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 28/07/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 28/07/03

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 ANNUAL RETURN MADE UP TO 28/07/02

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 ANNUAL RETURN MADE UP TO 28/07/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED NEW LENTA LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED LONDON BUSINESS INCENTIVE SCHEME LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

09/08/009 August 2000 ANNUAL RETURN MADE UP TO 28/07/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 COMPANY NAME CHANGED GLE BUSINESS INCENTIVE SCHEME LI MITED CERTIFICATE ISSUED ON 03/12/99

View Document

20/09/9920 September 1999 ANNUAL RETURN MADE UP TO 28/07/99

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 28/07/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 ANNUAL RETURN MADE UP TO 28/07/97

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9614 August 1996 ANNUAL RETURN MADE UP TO 28/07/96

View Document

11/08/9611 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD

View Document

10/08/9510 August 1995 ANNUAL RETURN MADE UP TO 28/07/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ANNUAL RETURN MADE UP TO 28/07/94

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9328 September 1993 ANNUAL RETURN MADE UP TO 28/07/93

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 ANNUAL RETURN MADE UP TO 28/07/92

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 ANNUAL RETURN MADE UP TO 28/07/91

View Document

05/07/915 July 1991 S386 DISP APP AUDS 28/03/91

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 ANNUAL RETURN MADE UP TO 22/08/90

View Document

07/09/907 September 1990 NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 AUDITOR'S RESIGNATION

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 ANNUAL RETURN MADE UP TO 06/10/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 SECRETARY RESIGNED

View Document

09/05/899 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 EXEMPTION FROM APPOINTING AUDITORS 181187

View Document

28/04/8828 April 1988 ANNUAL RETURN MADE UP TO 02/12/87

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 230288

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 MEMORANDUM OF ASSOCIATION

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 COMPANY NAME CHANGED QUICKGRANT LIMITED CERTIFICATE ISSUED ON 01/02/88

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 15 PEMBROKE ROAD BRISTOL AVON BS99 7DX

View Document

08/05/868 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company