Advanced company searchLink opens in new window

HILL SAMUEL BANK LIMITED

Company number 00343544

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)
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 325,500,000
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 325,500,000
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 325,500,000
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2012 CC04 Statement of company's objects
02 Apr 2012 CH01 Director's details changed for David John Joyce on 26 March 2012
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
12 Mar 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jul 2010 AP01 Appointment of Mr Gregory James Polack as a director
15 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
16 Feb 2010 TM01 Termination of appointment of Michael Hatcher as a director
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
12 Nov 2009 AP01 Appointment of Michael Roger Hatcher as a director
12 Nov 2009 AP01 Appointment of David John Joyce as a director
03 Nov 2009 TM01 Termination of appointment of Charles Fitzgerald as a director