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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012