- Company Overview for HAMPSHIRE TRUST BANK PLC (01311315)
- Filing history for HAMPSHIRE TRUST BANK PLC (01311315)
- People for HAMPSHIRE TRUST BANK PLC (01311315)
- Charges for HAMPSHIRE TRUST BANK PLC (01311315)
- More for HAMPSHIRE TRUST BANK PLC (01311315)
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) |
---|---|---|---|
01 Dec 2023 | AD01 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 | |
07 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
21 Jul 2023 | PSC05 | Change of details for Hoggant Limited as a person with significant control on 4 January 2022 | |
21 Jul 2023 | PSC07 | Cessation of Alchemy Special Opportunities Llp as a person with significant control on 6 April 2016 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
08 Jul 2022 | AP01 | Appointment of Mrs Julia Mary Warrack as a director on 1 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Astrid Cecile Helene Grey as a director on 30 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Robert David East as a director on 30 June 2022 | |
14 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
10 Jun 2022 | AP01 | Appointment of Mr Richard Francis Sommers as a director on 1 June 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
29 May 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Apr 2021 | AP01 | Appointment of Mr Martyn Scrivens as a director on 31 January 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of James Robert Drummond Smith as a director on 31 January 2021 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Sep 2019 | AP03 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 26 September 2019 | |
24 Sep 2019 | TM02 | Termination of appointment of Audrey Morrison as a secretary on 20 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
12 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
24 Jun 2019 | AA | Full accounts made up to 31 December 2018 |