Advanced company searchLink opens in new window

R.B. EQUIPMENT LEASING LIMITED

Company number 01589626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
17 Jun 2023 AA Full accounts made up to 30 November 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
20 Jun 2022 AA Full accounts made up to 30 November 2021
09 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Keith Damian Pereira on 7 September 2021
23 Jul 2021 PSC02 Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 20 April 2018
23 Jul 2021 PSC07 Cessation of Royal Bank Leasing Limited as a person with significant control on 20 April 2018
08 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
11 Aug 2020 AA Full accounts made up to 30 November 2019
06 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
05 Aug 2019 AA Full accounts made up to 30 November 2018
30 Jul 2019 RP04TM01 Second filing for the termination of Mr David Gerald Harris as a director
29 Apr 2019 AP01 Appointment of Mr Simon Charles Lowe as a director on 26 April 2019
29 Apr 2019 TM01 Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019
16 Jan 2019 TM01 Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Keith Damian Pereira as a director on 8 January 2019
15 Jan 2019 AP01 Appointment of Stephen Paul Nixon as a director on 8 January 2019
15 Jan 2019 TM01 Termination of appointment of Steven James Roulston as a director on 8 January 2019
14 Jan 2019 TM01 Termination of appointment of David Gerald Harris as a director on 8 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 30/07/2019.
07 Dec 2018 AD01 Registered office address changed from The Quadrangle the Promenade Cheltenham Glos, GL50 1PX to 250 Bishopsgate London EC2M 4AA on 7 December 2018
06 Dec 2018 AP04 Appointment of Natwest Markets Secretarial Services Limited as a secretary on 10 July 2018
06 Dec 2018 TM02 Termination of appointment of Rbs Secretarial Services Limited as a secretary on 10 July 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with no updates