- Company Overview for NATWEST HOLDINGS LIMITED (10142224)
- Filing history for NATWEST HOLDINGS LIMITED (10142224)
- People for NATWEST HOLDINGS LIMITED (10142224)
- More for NATWEST HOLDINGS LIMITED (10142224)
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) |
---|---|---|---|
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
11 May 2018 | AP01 | Appointment of Francesca Barnes as a director on 1 May 2018 | |
11 May 2018 | AP01 | Appointment of Graham John Beale as a director on 1 May 2018 | |
10 May 2018 | AP01 | Appointment of Ian Donald Cormack as a director on 1 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Franck Emmanuel Dangeard as a director on 30 April 2018 | |
22 Jan 2018 | AP01 | Appointment of Lena Cooper Wilson as a director on 1 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Alexander Maxwell Crombie as a director on 1 January 2018 | |
13 Sep 2017 | TM01 | Termination of appointment of John Edward Hughes as a director on 1 September 2017 | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | AD01 | Registered office address changed from 135 Bishopsgate London EC2M 3UR United Kingdom to 280 Bishopsgate London EC2M 4RB on 19 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Yasmin Jetha as a director on 21 June 2017 | |
03 Jul 2017 | AP01 | Appointment of John Edward Hughes as a director on 21 June 2017 | |
14 Jun 2017 | SH19 |
Statement of capital on 14 June 2017
|
|
14 Jun 2017 | CERT19 | Certificate of reduction of share premium | |
14 Jun 2017 | OC138 | Reduction of iss capital and minute (oc) | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
22 Apr 2017 | AP01 | Appointment of Mark Donald Seligman as a director on 1 April 2017 | |
24 Mar 2017 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 24/03/17. Shares allotted on 01/01/17. Barcode A61WVR6Y
|
|
24 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
|
24 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2017
|
|
23 Feb 2017 | AP03 | Appointment of Aileen Norma Taylor as a secretary on 21 February 2017 | |
23 Feb 2017 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 February 2017 |