- Company Overview for TANDEM BANK LIMITED (00955491)
- Filing history for TANDEM BANK LIMITED (00955491)
- People for TANDEM BANK LIMITED (00955491)
- Charges for TANDEM BANK LIMITED (00955491)
- Registers for TANDEM BANK LIMITED (00955491)
- More for TANDEM BANK LIMITED (00955491)
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 Oct 2016 | AP01 | Appointment of Mr Mark St John Stephens as a director on 3 October 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Robin Mark Young as a director on 14 September 2016 | |
08 Sep 2016 | AP03 | Appointment of Miss Catharine Nicola Valdar as a secretary on 8 September 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of Ralph Lovesy as a secretary on 7 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
08 Jul 2016 | TM01 | Termination of appointment of Peter Simon Ball as a director on 30 June 2016 | |
16 May 2016 | TM01 | Termination of appointment of Jeremy Bernard Soames as a director on 15 April 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Henry Clavering Tollemache Strutt as a director on 3 February 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Ebtesam Saleh Al-Mannai as a director on 1 December 2015 | |
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Apr 2015 | TM01 | Termination of appointment of Marco Giovanni Mazzucchelli as a director on 31 March 2015 | |
12 Feb 2015 | TM02 | Termination of appointment of Daniel Jonathan Webster as a secretary on 26 January 2015 | |
11 Feb 2015 | AP03 | Appointment of Mr Ralph Lovesy as a secretary on 27 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Ms Ebtesam Saleh Al-Mannai as a director on 1 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Dudley John Stuart Dixon as a director on 31 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD04 | Register(s) moved to registered office address 87/135 Brompton Road London SW1X 7XL | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AP01 | Appointment of John Peter Edgar as a director on 1 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Caroline Jane Hoare as a director on 1 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Robin Mark Young as a director on 1 October 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|
|
03 Jun 2014 | AP01 | Appointment of Mr Peter Simon Ball as a director |