- Company Overview for OAKNORTH BANK PLC (08595042)
- Filing history for OAKNORTH BANK PLC (08595042)
- People for OAKNORTH BANK PLC (08595042)
- More for OAKNORTH BANK PLC (08595042)
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) |
---|---|---|---|
18 Sep 2015 | AD01 | Registered office address changed from Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX to 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE on 18 September 2015 | |
21 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 4 July 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
15 Jul 2015 | AP01 | Appointment of Mr. Cyrus Ardalan as a director on 29 June 2015 | |
05 May 2015 | TM01 | Termination of appointment of Ratan Jal Engineer as a director on 11 April 2015 | |
15 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Mar 2015 | CERTNM |
Company name changed oaknorth LIMITED\certificate issued on 14/03/15
|
|
14 Mar 2015 | NM06 | Change of name with request to seek comments from relevant body | |
14 Mar 2015 | CONNOT | Change of name notice | |
06 Feb 2015 | TM01 | Termination of appointment of Christopher Neville Dailey as a director on 31 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Alexandra Buildings Part First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX England to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Joel Jack Perlman on 6 January 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Clive Moore as a director on 3 November 2014 | |
25 Sep 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Clive Moore as a director on 21 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Richard Hugh Bennett-Davies as a director on 21 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|