Advanced company searchLink opens in new window

ROYAL LONDON HOMEBUY LIMITED

Company number 02162703

Filter by category

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)
12 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Jun 2023 PSC05 Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD02 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
05 Jan 2023 TM01 Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Jon Scott Glen as a director on 1 January 2023
14 Oct 2022 TM01 Termination of appointment of Lesley Mitchell as a director on 14 October 2022
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Dec 2020 AP01 Appointment of Mrs Lesley Mitchell as a director on 10 December 2020
03 Dec 2020 TM01 Termination of appointment of Kenny Fenna as a director on 3 December 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authorised to deal with conflicts of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
03 May 2019 AP01 Appointment of Kenny Fenna as a director on 3 May 2019
03 May 2019 TM01 Termination of appointment of Timothy Walter Harris as a director on 3 May 2019
09 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates