Advanced company searchLink opens in new window

RFL INVESTMENTS 2020 LIMITED

Company number 12587345

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)
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Ralph William James Rimmer as a director on 1 January 2023
24 Jan 2023 AP01 Appointment of Mr Antony Nigel Sutton as a director on 1 January 2023
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 AD01 Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Rfl Investments 2020 Gate 13, Rowsley Street Etihad Campus Manchester M11 3FF on 15 August 2022
30 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 December 2020
24 Jun 2021 MR01 Registration of charge 125873450002, created on 10 June 2021
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB England to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 25 March 2021
20 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approve the terms of and the transaction contemplated by the finance documents loan facility to the company 24/07/2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Shall be authroised to sign the fiance documents and relate documents on behalf of the company 24/07/2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2020 MR01 Registration of charge 125873450001, created on 23 July 2020
23 Jul 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
19 Jun 2020 TM01 Termination of appointment of Peter Damian Maguire as a director on 17 June 2020
19 Jun 2020 TM01 Termination of appointment of Richard John Speak as a director on 17 June 2020
19 Jun 2020 AP01 Appointment of Mr Simon Harris Johnson as a director on 17 June 2020
19 Jun 2020 AP01 Appointment of Mr Ralph William James Rimmer as a director on 17 June 2020
19 Jun 2020 AD01 Registered office address changed from W106 Vox Studios 1-45 Durham Street Greater London SE11 5JH United Kingdom to Red Hall Red Hall Lane Leeds West Yorkshire LS17 8NB on 19 June 2020
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted