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) |
---|---|---|---|
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
17 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
13 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
06 Sep 2021 | CH01 | Director's details changed for Lynn Mckirkle on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Ian Andrew Ellis on 6 September 2021 | |
10 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | MA | Memorandum and Articles of Association | |
10 Aug 2021 | CC04 | Statement of company's objects | |
21 Jul 2021 | PSC05 | Change of details for Royal Bank Leasing Limited as a person with significant control on 11 August 2020 | |
16 Mar 2021 | AP01 | Appointment of Lynn Mckirkle as a director on 5 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Lynne Conner as a director on 5 March 2021 | |
10 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
16 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
08 Jul 2020 | AA | Full accounts made up to 31 March 2019 | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
18 Nov 2019 | TM01 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Lynne Conner as a director on 18 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 | |
13 May 2019 | AP01 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
03 Dec 2018 | PSC02 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 |