R L SCHEDULE 2C HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

11/04/2311 April 2023 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

View Document

05/01/235 January 2023 Appointment of Mr Jon Scott Glen as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Martin Pierce Lewis as a director on 2022-12-31

View Document

14/10/2214 October 2022 Termination of appointment of Lesley Mitchell as a director on 2022-10-14

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

16/10/1916 October 2019 ADOPT ARTICLES 07/10/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED KENNY FENNA

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHINGIRAI NYAHASHA

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR TIMOTHY WALTER HARRIS

View Document

08/06/168 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANYA O'REILLY

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIXON

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHONE

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS ANYA MAJORIE O'REILLY

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHONE

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MARTIN LEWIS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YARDLEY

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED ADRIAN MICHEAL NIXON

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 30/04/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 05/01/10 STATEMENT OF CAPITAL GBP 1

View Document

05/01/105 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 REDUCE ISSUED CAPITAL 14/12/2009

View Document

05/01/105 January 2010 STATEMENT BY DIRECTORS

View Document

05/01/105 January 2010 SOLVENCY STATEMENT DATED 11/12/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN YARDLEY / 12/10/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 COMPANY NAME CHANGED REFUGE FARMS LIMITED CERTIFICATE ISSUED ON 22/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: ROYAL LONDON HOUSE MIDDLEBOROUGH COLCHESTER ESSEX CO1 1PP

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 S80A AUTH TO ALLOT SEC 06/03/03

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: REFUGE HOUSE, ALDERLEY ROAD, WILMSLOW, CHESHIRE SK9 1PF

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 RE-APPT OF AUDITORS 20/04/93

View Document

10/05/9310 May 1993 AUDITOR'S RESIGNATION

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 S386 DISP APP AUDS 26/07/91

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/10/908 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 103 OXFORD ST MANCHESTER M60 7HA

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/10/8627 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

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