Advanced company searchLink opens in new window

THE CO-OPERATIVE BANK P.L.C.

Company number 00990937

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)
08 Mar 2024 CH03 Secretary's details changed for Mrs Catherine Elizabeth Green on 8 March 2024
06 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2023 MA Memorandum and Articles of Association
30 Oct 2023 TM01 Termination of appointment of William Gennydd Thomas as a director on 27 October 2023
01 Sep 2023 AP01 Appointment of Mr Mark Ashley Parker as a director on 1 September 2023
02 Aug 2023 TM01 Termination of appointment of Derek James Weir as a director on 31 July 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Apr 2023 AP01 Appointment of Ms Fiona Jane Clutterbuck as a director on 17 April 2023
29 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CH01 Director's details changed for Sir William Gennydd Thomas on 17 February 2023
20 Sep 2022 AP01 Appointment of Mr Ranjit Singh as a director on 12 September 2022
03 Aug 2022 TM01 Termination of appointment of Sally-Ann Hibberd as a director on 31 July 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Apr 2022 OC S1096 Court Order to Rectify
25 Mar 2022 AA Group of companies' accounts made up to 31 December 2021
05 Nov 2021 MISC Certificate on cancellation of capital redemption reserve and share prem a/c
05 Nov 2021 SH19 Statement of capital on 5 November 2021
  • GBP 25,572,825.50
05 Nov 2021 OC Cancel cap redemption & sh/prem
01 Nov 2021 TM01 Termination of appointment of Christopher David Davis as a director on 31 October 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2021 ANNOTATION Rectified The MR01 was removed from the public register on 05/04/2022 pursuant to order of court.
09 Jun 2021 CH01 Director's details changed for Louise Britnell on 9 June 2021
04 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 1 June 2019
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
11 Mar 2021 AA Group of companies' accounts made up to 31 December 2020