Advanced company searchLink opens in new window

UNITY TRUST BANK PLC

Company number 01713124

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)
19 Jun 2018 SH03 Purchase of own shares.
13 Jun 2018 TM01 Termination of appointment of John Hannett as a director on 8 June 2018
13 Jun 2018 TM01 Termination of appointment of Roderick Alan Chamberlain as a director on 8 June 2018
25 May 2018 AA Full accounts made up to 31 December 2017
16 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back of shares 19/02/2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 23,682,011
14 Nov 2017 AP01 Appointment of Ms Susan Sternglass Noble as a director on 3 November 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Apr 2017 RP04AR01 Second filing of the annual return made up to 1 June 2016
24 Mar 2017 AA Full accounts made up to 31 December 2016
02 Mar 2017 TM01 Termination of appointment of Clare Louise Gosling as a director on 28 February 2017
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 18,942,801.00
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 18,675,301
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2017.
29 Apr 2016 AP01 Appointment of Mr John Hannett as a director on 22 April 2016
14 Apr 2016 AA Full accounts made up to 31 December 2015
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 24,421,452
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 21,421,452
04 Feb 2016 AP01 Appointment of Clare Louise Gosling as a director on 28 January 2016
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 21,071,452
01 Feb 2016 SH06 Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 21,031,452
01 Feb 2016 SH03 Purchase of own shares.
06 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Terms of contract approved 14/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2015 TM01 Termination of appointment of Stephen Robert Tasker as a director on 15 December 2015
12 Nov 2015 AP01 Appointment of Mr Sandy Winthrop Chen as a director on 3 November 2015
28 Aug 2015 TM01 Termination of appointment of Anthony Kearns as a director on 24 August 2015