- 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) |
---|---|---|---|
02 Dec 2015 | AP01 | Appointment of Ms Victoria Genevieve Raffe as a director on 10 November 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Mark Winlow as a director on 18 September 2015 | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AP01 | Appointment of Mr Steven James Colsell as a director on 18 September 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
28 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
08 Jul 2015 | CH01 | Director's details changed for Anne Elizabeth Boden on 17 June 2015 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
15 Jun 2015 | AP04 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Sarsar Limited as a secretary on 1 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 88 Claylands Road London SW8 1NJ to 190 High Street Tonbridge Kent TN9 1BE on 11 June 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
25 Jun 2014 | AD01 | Registered office address changed from 1 Dysart Street London EC2A 2BX on 25 June 2014 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|