Advanced company searchLink opens in new window

SANTANDER SECRETARIAT SERVICES LIMITED

Company number 03072288

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)
11 Nov 2009 CH01 Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009
11 Nov 2009 CH01 Director's details changed for Alan Toby Rougier on 2 November 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
24 Jun 2009 AA Full accounts made up to 31 December 2008
23 Jun 2009 CAP-SS Solvency statement dated 23/06/09
23 Jun 2009 MEM/ARTS Memorandum and Articles of Association
23 Jun 2009 SH20 Statement by directors
23 Jun 2009 CAP-MDSC Min detail amend capital eff 23/06/09
23 Jun 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account cancelled and extinguished 23/06/2009
26 May 2009 363a Return made up to 30/04/09; full list of members
26 Feb 2009 MEM/ARTS Memorandum and Articles of Association
17 Feb 2009 AA Full accounts made up to 31 August 2008
21 Dec 2008 MEM/ARTS Memorandum and Articles of Association
19 Dec 2008 CERTNM Company name changed porterbrook leasing company mebo LIMITED\certificate issued on 19/12/08
11 Dec 2008 288b Appointment terminated secretary abbey national secretariat services LIMITED
11 Dec 2008 288b Appointment terminated director paul francis
11 Dec 2008 288b Appointment terminated director william day
11 Dec 2008 288a Secretary appointed abbey national nominees LIMITED
11 Dec 2008 225 Accounting reference date shortened from 31/08/2009 to 31/12/2008
03 Dec 2008 225 Accounting reference date shortened from 31/12/2008 to 31/08/2008
25 Jun 2008 AA Full accounts made up to 31 December 2007
28 May 2008 363a Return made up to 30/04/08; full list of members
04 Oct 2007 288c Director's particulars changed
03 Jul 2007 AA Full accounts made up to 31 December 2006
02 May 2007 363a Return made up to 30/04/07; full list of members