Advanced company searchLink opens in new window

RSL FINANCE (HOLDINGS) LIMITED

Company number 03610095

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)
09 Apr 2021 AA Accounts for a small company made up to 31 May 2020
18 Jan 2021 AP01 Appointment of Mr Colin Arthur Benford as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
07 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
02 Mar 2020 AA Accounts for a small company made up to 31 May 2019
26 Nov 2019 RP04AP01 Second filing for the appointment of Mr Carl Steven Baldry as a director
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
09 Jul 2019 CH02 Director's details changed for Link Corporate Services Limited on 1 July 2019
09 Jul 2019 CH02 Director's details changed for Link Trust Corporate Limited on 1 July 2019
09 Jul 2019 CH04 Secretary's details changed for Link Trust Corporate Limited on 1 July 2019
05 Jul 2019 PSC05 Change of details for Royal Exchange Trustee Nominees Limited as a person with significant control on 1 July 2019
28 May 2019 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019
04 Dec 2018 AA Accounts for a small company made up to 31 May 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
07 Dec 2017 AA Accounts for a small company made up to 31 May 2017
17 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 CH04 Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
02 Mar 2017 AA Full accounts made up to 31 May 2016
19 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
12 Feb 2016 AP01 Appointment of Mr Carl Steven Baldry as a director on 1 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2019
12 Feb 2016 TM01 Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
05 Jan 2016 AA Full accounts made up to 31 May 2015