RRPF ENGINE LEASING (NO.2) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Registration of charge 028730190006, created on 2025-03-27

View Document

27/03/2527 March 2025 Registration of charge 028730190007, created on 2025-03-27

View Document

27/03/2527 March 2025 Registration of charge 028730190004, created on 2025-03-27

View Document

27/03/2527 March 2025 Registration of charge 028730190005, created on 2025-03-27

View Document

06/01/256 January 2025 Appointment of Mr Oliver Andrew Whiddett as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Saahas Shuddh Rauniyar as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Edward Peter Charles Prince as a director on 2024-12-20

View Document

28/11/2428 November 2024 Registration of charge 028730190003, created on 2024-11-25

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Director's details changed for Bobby Janagan on 2024-02-27

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mr Edward Peter Charles Prince as a director on 2023-03-10

View Document

22/02/2322 February 2023 Termination of appointment of Marcus Paul Dix as a director on 2023-02-13

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED BOBBY JANAGAN

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 62 BUCKINGHAM GATE LONDON SW1E 6AT

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BRADY

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / ROLLS-ROYCE & PARTNERS FINANCE LIMITED / 06/06/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY BENJAMIN PEACOCK

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MISS RACHEL JOHNSON

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

27/09/1527 September 2015 APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 23/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 30/10/2009

View Document

19/12/1419 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ANDREW PEACOCK / 01/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 01/12/2014

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADY / 01/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 65 BUCKINGHAM GATE LONDON SW1E 6AT

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRADY / 07/01/2013

View Document

17/12/1217 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 14/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADY / 14/05/2012

View Document

30/04/1230 April 2012 SECRETARY APPOINTED BENJAMIN ANDREW PEACOCK

View Document

13/12/1113 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACKSON

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 20/11/2009

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRETT / 17/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADY / 17/11/2009

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JACKSON / 01/03/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR HYLDA WILSON

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MARK BRADY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GOLDSWORTHY

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 RE INTERIM DIVIDEND 21/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 18/11/00; NO CHANGE OF MEMBERS

View Document

11/12/0011 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 S386 DIS APP AUDS 04/12/97

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

06/01/946 January 1994 COMPANY NAME CHANGED ALNERY NO. 1321 LIMITED CERTIFICATE ISSUED ON 06/01/94

View Document

18/11/9318 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company