- Company Overview for GRIFFIN BANK LTD (10842931)
- Filing history for GRIFFIN BANK LTD (10842931)
- People for GRIFFIN BANK LTD (10842931)
- Charges for GRIFFIN BANK LTD (10842931)
- More for GRIFFIN BANK LTD (10842931)
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) |
---|---|---|---|
07 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 August 2020
|
|
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
10 Sep 2020 | MA | Memorandum and Articles of Association | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
04 Sep 2020 | PSC07 | Cessation of Allen Rohner as a person with significant control on 10 August 2020 | |
04 Sep 2020 | PSC07 | Cessation of William David Jarvis as a person with significant control on 10 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Tomas Leonardo Mendoza Gutfreund as a director on 10 August 2020 | |
04 Sep 2020 | PSC04 | Change of details for Allen Rohner as a person with significant control on 8 May 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Allen Rohner on 8 May 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Douglas Maclennan as a director on 10 June 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
05 Dec 2019 | PSC04 | Change of details for Mr William David Jarvis as a person with significant control on 1 May 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr William David Jarvis on 1 May 2019 | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 September 2019
|
|
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|
|
01 Oct 2019 | SH02 |
Sub-division of shares on 4 April 2019
|
|
01 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 March 2018
|
|
13 Sep 2019 | AP01 | Appointment of Mr John Richard Mclean Weguelin as a director on 16 August 2019 | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 9th Floor 107 Cheapside London EC2V 6DN on 19 August 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Paul Hay Forster as a director on 25 July 2019 |