Advanced company searchLink opens in new window

RRPF ENGINE LEASING (NO.2) LIMITED

Company number 02873019

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)
18 Mar 2024 CH01 Director's details changed for Bobby Janagan on 27 February 2024
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
08 Jun 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 AP01 Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023
22 Feb 2023 TM01 Termination of appointment of Marcus Paul Dix as a director on 13 February 2023
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Aug 2022 AA Full accounts made up to 31 December 2021
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