Advanced company searchLink opens in new window

THE CHARITY BANK LIMITED

Company number 04330018

Filter by category

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)
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 9,153,397
03 Oct 2016 SH20 Statement by Directors
03 Oct 2016 SH19 Statement of capital on 3 October 2016
  • GBP 6,436,005.50
03 Oct 2016 CAP-SS Solvency Statement dated 22/09/16
03 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2016 TM01 Termination of appointment of Martin Richard Mosley as a director on 29 June 2016
07 Jul 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2015
10 Jun 2016 TM02 Termination of appointment of Amanda Catherine Gibbs as a secretary on 20 May 2016
10 Jun 2016 AP03 Appointment of Mrs Jenny Edwards as a secretary on 9 June 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 12,872,011
23 Feb 2016 AP01 Appointment of Mr Robin Francis Budenberg as a director on 18 February 2015
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,662,011
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 12,662,011
17 May 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AD01 Registered office address changed from , 194 High Street, Tonbridge, Kent, TN9 1BE to Fosse House 182 High Street Tonbridge Kent TN9 1BE on 9 March 2015
13 Jan 2015 AP01 Appointment of Ms Catherine Lois Sayer as a director on 18 December 2014
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 11,622,011
03 Dec 2014 CH01 Director's details changed for Mr Steve James Morrison on 2 December 2014
03 Dec 2014 CH01 Director's details changed for Mr Jeremy Patrick Crawford on 2 December 2014
02 Sep 2014 TM01 Termination of appointment of Leigh Jean Wormald as a director on 31 August 2014
09 Jun 2014 SH10 Particulars of variation of rights attached to shares
09 Jun 2014 SH08 Change of share class name or designation