Advanced company searchLink opens in new window

ROTHESAY LIFE PLC

Company number 06127279

Filter by category

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)
24 Apr 2020 AA Full accounts made up to 31 December 2019
01 Apr 2020 AP03 Appointment of Mrs Eleanor Jane Sizer as a secretary on 1 April 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
10 Feb 2020 MR04 Satisfaction of charge 061272790021 in full
01 Nov 2019 AD01 Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019
24 Oct 2019 MR01 Registration of charge 061272790040, created on 17 October 2019
23 Oct 2019 MR01 Registration of charge 061272790038, created on 16 October 2019
23 Oct 2019 MR01 Registration of charge 061272790039, created on 16 October 2019
02 Oct 2019 MR05 All of the property or undertaking has been released from charge 1
02 Oct 2019 MR04 Satisfaction of charge 2 in full
02 Oct 2019 MR04 Satisfaction of charge 1 in full
01 Oct 2019 MR01 Registration of charge 061272790036, created on 26 September 2019
01 Oct 2019 MR01 Registration of charge 061272790037, created on 26 September 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 510,528,697
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 11 September 2019
  • GBP 481,898,371
13 Jun 2019 MR01 Registration of charge 061272790035, created on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Constant Beckers on 10 March 2018
10 Apr 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 AP01 Appointment of Mr Simon Paul Morris as a director on 14 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
28 Feb 2019 TM01 Termination of appointment of Richard David Antony Berliand as a director on 28 February 2019
18 Jan 2019 TM02 Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019
27 Nov 2018 MR01 Registration of charge 061272790034, created on 21 November 2018
27 Nov 2018 MR01 Registration of charge 061272790033, created on 21 November 2018
19 Apr 2018 AA Group of companies' accounts made up to 31 December 2017