RL FINANCE BONDS NO. 2 PLC

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.08764613
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

RL FINANCE BONDS NO. 2 PLC is an active private limited company with number 08764613. It was incorporated 10 years, 6 months, 12 days ago, on 06 November 2013. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



Company Fillings

Change person director company with change date

Date: 05 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Robert Iain Ferguson

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mrs Jane Clare Perkins

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Royal London Mutual Insurance Society Limited (The)

Change date: 2023-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-26

Officer name: Royal London Management Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jun 2023

Category: Address

Type: AD04

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2023

Category: Address

Type: AD02

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: 55 Gracechurch Street London EC3V 0RL

New address: 80 Fenchurch Street London EC3M 4BY

Change date: 2023-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Martin Pierce Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Lesley Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Clare Perkins

Appointment date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Iain Ferguson

Appointment date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: The Royal London Mutual Insurance Society Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Gertrude Martha Montague

Termination date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Mitchell

Appointment date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Gertrude Martha Montague

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Walter Harris

Termination date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anya Majorie O'reilly

Termination date: 2014-08-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walter Harris

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Legacy

Date: 07 Nov 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Application trading certificate

Date: 07 Nov 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH ARENDT LIMITED

POOL HOUSE,CROPTHORNE, PERSHORE,WR10 3NB

Number:11668478
Status:ACTIVE
Category:Private Limited Company

C & N ROONEY LIMITED

17 CLARENDON ROAD,BELFAST,BT1 3BG

Number:NI065271
Status:ACTIVE
Category:Private Limited Company

GLENN BRIDGE LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:09884111
Status:ACTIVE
Category:Private Limited Company
Number:IP07302R
Status:ACTIVE
Category:Industrial and Provident Society

PULLING STRINGS LTD

SUNNYSIDE BUNGALOW,REDRUTH,TR16 4HG

Number:09314156
Status:ACTIVE
Category:Private Limited Company

SEVERN CONSULTANCY (UK) LIMITED

4TH FLOOR,LONDON,WC2B 6UN

Number:06748731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source