- Company Overview for RSL FINANCE (HOLDINGS) LIMITED (03610095)
- Filing history for RSL FINANCE (HOLDINGS) LIMITED (03610095)
- People for RSL FINANCE (HOLDINGS) LIMITED (03610095)
- More for RSL FINANCE (HOLDINGS) LIMITED (03610095)
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
|
|
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 |