- Company Overview for ROYAL LONDON CAMBRIDGE LIMITED (11952958)
- Filing history for ROYAL LONDON CAMBRIDGE LIMITED (11952958)
- People for ROYAL LONDON CAMBRIDGE LIMITED (11952958)
- Registers for ROYAL LONDON CAMBRIDGE LIMITED (11952958)
- More for ROYAL LONDON CAMBRIDGE LIMITED (11952958)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
02 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 7 December 2023
|
|
14 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
18 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Mark Anthony Evans on 26 June 2023 | |
03 Jul 2023 | PSC05 | Change of details for Royal London Mutual Insurance Society,Limited(The) as a person with significant control on 26 June 2023 | |
27 Jun 2023 | CH04 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 | |
26 Jun 2023 | AD04 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | |
05 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
18 Apr 2023 | AD03 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | |
11 Apr 2023 | AD02 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL | |
11 Apr 2023 | AD01 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
14 Oct 2022 | TM01 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 | |
10 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 May 2022 | SH01 |
Statement of capital following an allotment of shares on 20 May 2022
|
|
16 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 May 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
26 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
04 May 2021 | CS01 |
Confirmation statement made on 1 May 2021 with no updates
|