RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED
Company number SC235781
- Company Overview for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED (SC235781)
- Filing history for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED (SC235781)
- People for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED (SC235781)
- More for RBSG COLLECTIVE INVESTMENTS HOLDINGS LIMITED (SC235781)
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) |
---|---|---|---|
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
12 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Sep 2022 | AP01 | Appointment of Ms Claire Middleton as a director on 12 September 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Jamie Robert Helme as a director on 29 July 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
27 Aug 2021 | CH01 | Director's details changed for Nigel Paul Davey on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Jamie Robert Helme on 27 August 2021 | |
21 Jul 2021 | PSC07 | Cessation of National Westminster Bank Plc as a person with significant control on 1 October 2017 | |
04 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 1 October 2017 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
27 Jul 2020 | AD01 | Registered office address changed from 24/25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 27 July 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | PSC02 | Notification of Rbs Asset Management Holdings as a person with significant control on 1 October 2017 | |
05 Jun 2018 | AP01 | Appointment of Nigel Paul Davey as a director on 31 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Brian Mccrindle as a director on 31 May 2018 | |
01 Jun 2018 | AP01 | Appointment of Jamie Robert Helme as a director on 31 May 2018 |