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) |
---|---|---|---|
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 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
27 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
27 Sep 2015 | TM02 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Mark Garrett on 23 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mark Garrett on 30 October 2009 | |
19 Dec 2014 | CH01 | Director's details changed for Mark Garrett on 1 December 2014 | |
19 Dec 2014 | CH03 | Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Mark Brady on 1 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AP04 | Appointment of Rolls-Royce Secretariat Limited as a secretary | |
31 Mar 2014 | TM02 | Termination of appointment of Delrose Goma as a secretary | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
22 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |