RDL REALISATION PLC

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

20/01/2520 January 2025 Secretary's details changed for Link Company Matters Limited on 2025-01-20

View Document

24/05/2424 May 2024 Secretary's details changed for Link Company Matters Limited on 2024-05-20

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

25/01/2425 January 2024 Declaration of solvency

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

23/01/2423 January 2024 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-01-23

View Document

28/11/2328 November 2023 Interim accounts made up to 2023-10-25

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Certificate of cancellation of share premium account

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registered office address changed from 65 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 2021-09-28

View Document

04/07/214 July 2021 Interim accounts made up to 2020-04-06

View Document

04/07/214 July 2021 Interim accounts made up to 2020-12-08

View Document

04/07/214 July 2021 Interim accounts made up to 2020-01-07

View Document

29/07/2029 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY SHARE

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIK DOLENEC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICK PARIS

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

07/08/197 August 2019 AUDITOR'S RESIGNATION

View Document

30/07/1930 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR NICK JOHN PARIS

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED RANGER DIRECT LENDING FUND PLC CERTIFICATE ISSUED ON 26/02/19

View Document

07/01/197 January 2019 INTERIM ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOSEPH ANTHONY KENARY

View Document

04/12/184 December 2018 ADOPT ARTICLES 16/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHNEIDER

View Document

15/08/1815 August 2018 INTERIM ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR BRETT LANCE MILLER

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR BRENDAN HAWTHORNE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GREGORY SHARE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR DOMINIK DOLENEC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALDRON

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATT MULFORD

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH CANON

View Document

14/05/1814 May 2018 INTERIM ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 INTERIM ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 40 DUKES PLACE LONDON EC3A 7NH

View Document

22/08/1722 August 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 INTERIM ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/173 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 161229.31

View Document

03/05/173 May 2017 SUB-DIVISION 06/04/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, NO UPDATES

View Document

16/03/1716 March 2017 INTERIM ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 16/12/16 STATEMENT OF CAPITAL GBP 309590.60

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 INTERIM ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1530 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 148486.5

View Document

30/12/1530 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 135000

View Document

22/12/1522 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 135000

View Document

03/12/153 December 2015 CURRSHO FROM 09/04/2016 TO 31/12/2015

View Document

19/11/1519 November 2015 INTERIM ACCOUNTS MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 09/04/15

View Document

06/11/156 November 2015 PREVSHO FROM 31/12/2015 TO 09/04/2015

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/151 July 2015 REDUCTION OF SHARE PREMIUM

View Document

01/07/151 July 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 135000.00

View Document

19/05/1519 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 185000.00

View Document

17/05/1517 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/05/1514 May 2015 INTIAL ACCOUNTS MADE UP TO 09/04/15

View Document

13/05/1513 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 135000.00

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KASSUL

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED DR MATTHEW ALLEN MULFORD

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED CHRISTOPHER DAVID WALDRON

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED JONATHAN MARK SCHNEIDER

View Document

07/04/157 April 2015 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

01/04/151 April 2015 COMMENCE BUSINESS AND BORROW

View Document

01/04/151 April 2015 APPLICATION COMMENCE BUSINESS

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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