- Company Overview for RBS SME INVESTMENTS LIMITED (06838433)
- Filing history for RBS SME INVESTMENTS LIMITED (06838433)
- People for RBS SME INVESTMENTS LIMITED (06838433)
- More for RBS SME INVESTMENTS LIMITED (06838433)
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 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
27 Feb 2020 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 3 April 2018 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | PSC02 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 | |
29 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
18 Apr 2018 | AP01 | Appointment of Mr David Gerald Harris as a director on 4 April 2018 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | PSC02 | Notification of Rbs Aa Holdings (Uk) Limited as a person with significant control on 3 April 2018 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 10 April 2018
|
|
03 Apr 2018 | TM01 | Termination of appointment of Christopher William Green as a director on 23 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
22 Feb 2018 | AP01 | Appointment of Stuart Christopher Johnstone as a director on 23 January 2018 |