BANK OF IRELAND BRITAIN HOLDINGS LIMITED
Company number 02075756
- Company Overview for BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756)
- Filing history for BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756)
- People for BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756)
- More for BANK OF IRELAND BRITAIN HOLDINGS LIMITED (02075756)
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) |
---|---|---|---|
26 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
02 Nov 2017 | AP01 | Appointment of Ian Sheppard as a director on 27 October 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Adrian David Olsen as a director on 27 October 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
04 Jan 2017 | AP01 | Appointment of Paul Francis Leonard as a director on 22 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Richard Holden as a director on 22 December 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Oct 2015 | TM01 | Termination of appointment of David Mcgowan as a director on 30 September 2015 | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
30 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2014 | TM01 | Termination of appointment of Stephen Howard Matchett as a director on 4 April 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
07 May 2013 | AD03 | Register(s) moved to registered inspection location | |
07 May 2013 | AD02 | Register inspection address has been changed | |
21 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Dec 2012 | TM02 | Termination of appointment of Thomas Mcareavey as a secretary | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Apr 2012 | CH04 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Mr David Mcgowan on 27 October 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 36 Queen Street London EC4R 1HJ on 5 October 2011 |