Advanced company searchLink opens in new window

STARLING BANK LIMITED

Company number 09092149

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)
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed transfer 04/03/2020
07 Sep 2020 SH08 Change of share class name or designation
16 Jul 2020 MR04 Satisfaction of charge 090921490005 in full
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
05 Jun 2020 RESOLUTIONS Resolutions
  • RES14 ‐ The dirs are generally and unconditionally authorised to capitalise up to a max sum not exceeding £1,350.00 05/02/2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES14 ‐ Proposed bonus issue, dirs are authorised to capitalise up to a max sum not exceeding £430.00 05/02/2020
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 8,297.21817
28 May 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 8,297.21814
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,551.83771
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 7,122.11102
15 Nov 2019 MR01 Registration of charge 090921490007, created on 14 November 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 6,511.01002
21 Aug 2019 AP01 Appointment of Marian Macdonald Martin as a director on 26 June 2019
16 Aug 2019 SH02 Sub-division of shares on 26 June 2019
13 Aug 2019 MA Memorandum and Articles of Association
13 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 26/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 AA Group of companies' accounts made up to 30 November 2018
30 Jul 2019 RP04AP01 Second filing for the appointment of Lazaro Campos as a director
02 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
01 Jul 2019 PSC07 Cessation of Anne Elizabeth Boden as a person with significant control on 10 April 2019
19 Jun 2019 MR01 Registration of charge 090921490006, created on 3 June 2019
12 Jun 2019 MR04 Satisfaction of charge 090921490003 in full
11 Jun 2019 MR04 Satisfaction of charge 090921490002 in full
13 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Re-capitalise £271.27 09/04/2019
  • RES13 ‐ Re-share premium/shares 09/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2019 SH08 Change of share class name or designation