- Company Overview for ROTHESAY LIFE PLC (06127279)
- Filing history for ROTHESAY LIFE PLC (06127279)
- People for ROTHESAY LIFE PLC (06127279)
- Charges for ROTHESAY LIFE PLC (06127279)
- More for ROTHESAY LIFE PLC (06127279)
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
|
|
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
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 |