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) |
---|---|---|---|
08 Jan 2013 | CH01 | Director's details changed for Mr Mark Brady on 7 January 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 May 2012 | CH01 | Director's details changed for Mark Garrett on 14 May 2012 | |
15 May 2012 | CH01 | Director's details changed for Mark Brady on 14 May 2012 | |
30 Apr 2012 | AP03 | Appointment of Benjamin Andrew Peacock as a secretary | |
13 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
22 Sep 2011 | TM02 | Termination of appointment of Christopher Jackson as a secretary | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mark Garrett on 20 November 2009 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Aug 2010 | CH03 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mark Garrett on 17 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mark Brady on 17 November 2009 | |
16 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
16 Dec 2008 | 288c | Secretary's change of particulars / christopher jackson / 01/03/2008 | |
22 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
22 Apr 2008 | 288b | Appointment terminated director hylda wilson | |
22 Apr 2008 | 288b | Appointment terminated director nigel goldsworthy | |
22 Apr 2008 | 288a | Director appointed mark brady | |
22 Nov 2007 | 363a | Return made up to 18/11/07; full list of members |