Advanced company searchLink opens in new window

HBOS PLC

Company number SC218813

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)
29 Jan 2009 288b Appointment terminated director richard cousins
29 Jan 2009 288b Appointment terminated director peter cummings
29 Jan 2009 288b Appointment terminated director anthony hobson
29 Jan 2009 288b Appointment terminated director karen jones
29 Jan 2009 288b Appointment terminated director john mack
29 Jan 2009 288b Appointment terminated director colin matthew
29 Jan 2009 288b Appointment terminated director coline mcconville
29 Jan 2009 288b Appointment terminated director kathleen nealon
29 Jan 2009 288b Appointment terminated director michael ellis
27 Jan 2009 288a Director appointed jan petrus du plessis
27 Jan 2009 288a Director appointed helen alison weir
27 Jan 2009 288a Director appointed timothy james william tookey
27 Jan 2009 288a Director appointed george truett tate
27 Jan 2009 288a Director appointed sir david geoffrey manning
27 Jan 2009 288a Director appointed sir julian michael horn-smith
27 Jan 2009 288a Director appointed philip nevill green
27 Jan 2009 288a Director appointed john eric daniels
27 Jan 2009 288a Director appointed sir maurice victor blank
27 Jan 2009 288a Director appointed ewan brown
26 Jan 2009 88(2) Ad 15/01/09\gbp si 7482394366@0.25=1870598591.5\gbp si 2999999@1=2999999\gbp ic 2115786409.85/3989385000.35\
24 Jan 2009 88(2) Ad 08/01/09\gbp si 1@0.25=0.25\gbp ic 2115786409.6/2115786409.85\
23 Jan 2009 88(2) Ad 13/01/09\gbp si 78196@0.25=19549\gbp ic 2115766860.6/2115786409.6\
16 Jan 2009 CERT15 Certificate of reduction of issued capital
16 Jan 2009 OC138 Reduction of iss capital and minute (oc) \usd ic 1500000/1500000
16 Jan 2009 OC138 Reduction of iss capital and minute (oc) \usd ic 1500000/1500000