- 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) |
---|---|---|---|
13 Sep 2019 | AUD | Auditor's resignation | |
18 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
12 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | AP01 | Appointment of Mr Nigel Patrick Gray Boardman as a director on 1 June 2019 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
03 Apr 2019 | PSC05 | Change of details for Flowidea Limited as a person with significant control on 3 April 2019 | |
04 Sep 2018 | TM01 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Paul Anthony Lynam as a director on 8 August 2018 | |
18 Jul 2018 | AP03 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 17 July 2018 | |
18 Jul 2018 | TM02 | Termination of appointment of Jeremy Robin Kaye as a secretary on 17 July 2018 | |
18 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
05 Jun 2018 | AD02 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
05 Jun 2018 | AD02 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
04 Jun 2018 | AD02 | Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham Kent BR3 4TU | |
04 Jun 2018 | AD04 | Register(s) moved to registered office address Arbuthnot House 7 Wilson Street London EC2M 2SN | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | PSC02 | Notification of Flowidea Limited as a person with significant control on 24 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
09 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CH01 | Director's details changed for Andrew Alfred Salmon on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for James Robert Cobb on 2 May 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017 |