- Company Overview for STARLING BANK LIMITED (09092149)
- Filing history for STARLING BANK LIMITED (09092149)
- People for STARLING BANK LIMITED (09092149)
- Charges for STARLING BANK LIMITED (09092149)
- More for STARLING BANK LIMITED (09092149)
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) |
---|---|---|---|
15 Mar 2019 | MR01 | Registration of charge 090921490005, created on 1 March 2019 | |
13 Mar 2019 | MR01 | Registration of charge 090921490004, created on 1 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 090921490001 in full | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | MR01 | Registration of charge 090921490003, created on 1 February 2019 | |
13 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
27 Nov 2018 | RP04AP01 | Second filing for the appointment of Lazaro Campos as a director | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
29 Aug 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
03 Jul 2018 | AP01 |
Appointment of Lazaro Campos Tomas as a director on 21 June 2018
|
|
03 Jul 2018 | TM01 | Termination of appointment of Craig John Mawdsley as a director on 21 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
27 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
01 Mar 2018 | MR01 | Registration of charge 090921490002, created on 16 February 2018 | |
23 Aug 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
28 Jul 2017 | AD01 | Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017 | |
05 Jul 2017 | PSC01 | Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|