- 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) |
---|---|---|---|
20 Oct 2016 | AA | Interim accounts made up to 30 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Paul Anthony Lynam on 13 September 2010 | |
21 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-06-14
|
|
24 May 2016 | AP01 | Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | TM01 | Termination of appointment of Ruth Jane Lea as a director on 5 May 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of James William Fleming as a director on 14 April 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015 | |
21 Sep 2015 | AP01 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-06-18
|
|
16 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Jun 2015 | AD03 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
12 Jun 2015 | AD02 | Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | AD01 | Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Mr James William Fleming on 17 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014 | |
27 Nov 2014 | CH01 | Director's details changed for Henry Angest on 17 November 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-11
|
|
24 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2014 | MISC | Section 519 |