STANDARD CHARTERED HOLDINGS LIMITED
Company number 02426156
- Company Overview for STANDARD CHARTERED HOLDINGS LIMITED (02426156)
- Filing history for STANDARD CHARTERED HOLDINGS LIMITED (02426156)
- People for STANDARD CHARTERED HOLDINGS LIMITED (02426156)
- More for STANDARD CHARTERED HOLDINGS LIMITED (02426156)
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) |
---|---|---|---|
07 Jan 2021 | TM01 | Termination of appointment of Tracy Jayne Clarke as a director on 31 December 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mark Smith on 1 July 2020 | |
11 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
22 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
13 Feb 2020 | AP03 | Appointment of Andrew Green as a secretary on 11 February 2020 | |
06 Feb 2020 | TM02 | Termination of appointment of Michelle Amey as a secretary on 23 January 2020 | |
28 May 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
01 Mar 2019 | SH19 |
Statement of capital on 1 March 2019
|
|
22 Feb 2019 | SH20 | Statement by Directors | |
22 Feb 2019 | SH19 |
Statement of capital on 22 February 2019
|
|
22 Feb 2019 | CAP-SS | Solvency Statement dated 21/02/19 | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
01 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
30 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|
|
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Alun Michael Guest Rees as a director on 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Mar 2016 | AP01 | Appointment of Mark Smith as a director on 1 March 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Annemarie Verna Florence Durbin as a secretary on 31 December 2015 |