Advanced company searchLink opens in new window

GRIFFIN BANK LTD

Company number 10842931

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)
27 Dec 2022 AP01 Appointment of Kirsten Ashman as a director on 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 10.218533
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 10.150726
23 Jun 2022 TM01 Termination of appointment of Paul Hay Forster as a director on 12 May 2022
20 Jun 2022 AP01 Appointment of Mr Stephen Charles Chandler as a director on 17 May 2022
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 7.136077
09 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
30 Dec 2021 CH01 Director's details changed for Mr William David Jarvis on 26 November 2021
30 Dec 2021 CH01 Director's details changed for Allen Rohner on 14 December 2021
17 Dec 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 15 August 2019
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 7.822377
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 7.807296
17 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2021 MR01 Registration of charge 108429310001, created on 11 August 2021
16 Jul 2021 AP01 Appointment of Ms Naomi Rebecca Irene Trickey as a director on 28 May 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
04 Nov 2020 AP01 Appointment of Ms Amy Jayne Kirk as a director on 3 November 2020
08 Oct 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 07/10/20. Shares allotted on 21/08/20. Barcode A9DQMY9L
08 Oct 2020 ALLOTCORR Correction of allotment details of form SH01 registered on 07/10/20. Shares allotted on 21/08/20. Barcode A9DQMY9L