- Company Overview for ARBUTHNOT BANKING GROUP PLC (01954085)
- Filing history for ARBUTHNOT BANKING GROUP PLC (01954085)
- People for ARBUTHNOT BANKING GROUP PLC (01954085)
- Charges for ARBUTHNOT BANKING GROUP PLC (01954085)
- More for ARBUTHNOT BANKING GROUP PLC (01954085)
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) |
---|---|---|---|
16 Oct 2023 | CH01 | Director's details changed for Sir Alan Colin Drake Yarrow on 16 October 2023 | |
01 Sep 2023 | AP01 | Appointment of Lord James Meyer Sassoon as a director on 1 September 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Jayne Doreen Almond as a director on 1 September 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Angela Ann Knight as a director on 1 September 2023 | |
12 Jul 2023 | AD02 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL | |
16 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
25 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | AP01 | Appointment of Mr Frederick Alexander Henry Angest as a director on 1 September 2022 | |
08 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | TM01 | Termination of appointment of Christopher John Rome Meyer as a director on 25 May 2022 | |
01 Apr 2022 | AD02 | Register inspection address has been changed from 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
31 Mar 2022 | AD02 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
11 Oct 2021 | CH01 | Director's details changed for Sir Christopher John Rome Meyer on 22 September 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
11 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Jun 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
26 Sep 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|