Advanced company searchLink opens in new window

STANDARD CHARTERED BANK

Company number ZC000018

Filter by category

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)
13 Mar 2000 288b Director resigned
08 Mar 2000 288c Director's particulars changed
26 Oct 1999 288a New director appointed
30 Sep 1999 PROSP Listing of particulars
17 Sep 1999 288c Director's particulars changed
17 Sep 1999 363a Return made up to 14/05/99; full list of members; amend
10 Jun 1999 363a Return made up to 14/05/99; full list of members
26 May 1999 288a New director appointed
26 May 1999 288a New director appointed
26 Apr 1999 123 Nc inc already adjusted 07/04/99
26 Apr 1999 88(2)R Ad 07/04/99--------- £ si 380000000@1=380000000 £ ic 1062023057/1442023057
26 Apr 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
09 Apr 1999 AA Full accounts made up to 31 December 1998
09 Dec 1998 395 Particulars of mortgage/charge
20 Oct 1998 288b Director resigned
10 Aug 1998 288b Director resigned
30 Jul 1998 288c Director's particulars changed
22 Jul 1998 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
17 Jul 1998 288b Director resigned
16 Jul 1998 288a New director appointed
16 Jul 1998 288a New secretary appointed
16 Jul 1998 288b Secretary resigned
02 Jul 1998 288a New director appointed
11 Jun 1998 363a Return made up to 14/05/98; full list of members
11 Jun 1998 288c Director's particulars changed