RRPF ENGINE LEASING (NO.2) LIMITED
Company number 02873019
- Company Overview for RRPF ENGINE LEASING (NO.2) LIMITED (02873019)
-
Filing history for RRPF ENGINE LEASING (NO.2) LIMITED (02873019)
- People for RRPF ENGINE LEASING (NO.2) LIMITED (02873019)
- Charges for RRPF ENGINE LEASING (NO.2) LIMITED (02873019)
- More for RRPF ENGINE LEASING (NO.2) LIMITED (02873019)
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) |
---|---|---|---|
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
02 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | AP01 | Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 | |
26 Nov 2020 | PSC02 | Notification of Alpha Partners Leasing Limited as a person with significant control on 24 November 2020 | |
26 Nov 2020 | PSC07 | Cessation of Rolls-Royce & Partners Finance Limited as a person with significant control on 24 November 2020 | |
25 Nov 2020 | TM02 | Termination of appointment of Rachel Johnson as a secretary on 24 November 2020 | |
25 Nov 2020 | AP03 | Appointment of Maria Urtseva as a secretary on 24 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
27 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2020 | TM01 | Termination of appointment of Mark Garrett as a director on 15 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr James Edward Harvey as a director on 15 September 2020 | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Bobby Janagan as a director on 8 July 2019 | |
08 Jun 2019 | AD01 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 | |
06 Jun 2019 | PSC05 | Change of details for Rolls-Royce & Partners Finance Limited as a person with significant control on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Mark Brady as a director on 31 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
26 Jul 2018 | AP03 | Appointment of Miss Rachel Johnson as a secretary on 27 June 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of Benjamin Andrew Peacock as a secretary on 27 June 2018 | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates |