Advanced company searchLink opens in new window

FCE BANK PLC

Company number 00772784

Filter by category

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)
13 Apr 2018 AP01 Appointment of Mr James Bernard Drotman as a director on 9 April 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
08 Mar 2018 TM01 Termination of appointment of Richard Owen as a director on 6 March 2018
22 Feb 2018 MR04 Satisfaction of charge 7 in full
22 Feb 2018 MR04 Satisfaction of charge 8 in full
22 Feb 2018 MR04 Satisfaction of charge 12 in full
09 Jan 2018 AP01 Appointment of Mr Richard Owen as a director on 1 January 2018
05 Jan 2018 CH01 Director's details changed for Charles Alan Bilyeu on 1 January 2018
05 Jan 2018 TM01 Termination of appointment of Ralph Nicolaus Rothwell as a director on 1 January 2018
12 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Dale Arthur Jones as a director on 19 January 2017
26 Jan 2017 TM02 Termination of appointment of Eugene Patrick Scales as a secretary on 19 January 2017
26 Jan 2017 TM01 Termination of appointment of Nancy Joy Falotico as a director on 19 January 2017
26 Jan 2017 AP03 Appointment of Mr Howard Paul Cohen as a secretary on 19 January 2017
14 Oct 2016 MISC Uk court order approving cross border merger on 02/11/16
14 Oct 2016 MISC Uk court order approving the completion of cross border merger on 02/11/16
27 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of draft terms of merger 24/08/2016
06 Jul 2016 TM02 Termination of appointment of James Swartz as a secretary on 30 June 2016
23 Jun 2016 MISC CBO1 - cross border merger notice
23 Jun 2016 MISC CBO1 - cross border merger notice
07 Jun 2016 MR04 Satisfaction of charge 22 in full
07 Jun 2016 MR04 Satisfaction of charge 21 in full