NATWEST SOCIAL & COMMUNITY CAPITAL
Company number 03901460
- Company Overview for NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)
- Filing history for NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)
- People for NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)
- Charges for NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)
- More for NATWEST SOCIAL & COMMUNITY CAPITAL (03901460)
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) |
---|---|---|---|
09 Oct 2018 | AP01 | Appointment of Benjamin Paul Fraser Smith as a director on 25 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of John David Thomas as a director on 24 September 2018 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Aug 2018 | AP01 | Appointment of Ms Niamh Goggin as a director on 27 August 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
06 Dec 2017 | AP03 | Appointment of Kate Alexandra Ramage as a secretary on 4 December 2017 | |
06 Dec 2017 | TM02 | Termination of appointment of Helen Miller as a secretary on 4 December 2017 | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CH03 | Secretary's details changed for Helen Airzee on 5 May 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AP03 | Appointment of Helen Airzee as a secretary on 23 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Morven Gow as a secretary on 23 March 2016 | |
18 Dec 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2015 | TM01 | Termination of appointment of Duncan Elliott Sloan as a director on 31 January 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from First Floor, 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ to 280 Bishopsgate London, EC2M 4RB on 16 February 2015 | |
19 Dec 2014 | AR01 | Annual return made up to 30 November 2014 no member list | |
17 Dec 2014 | CH01 | Director's details changed for David Thomas on 20 March 2014 | |
17 Dec 2014 | AP01 | Appointment of Maya Antonia Mascarenhas Prabhu as a director on 10 December 2014 | |
23 Oct 2014 | CERTNM |
Company name changed rbs group micro finance funds\certificate issued on 23/10/14
|
|
23 Oct 2014 | MISC | NE01 filed | |
23 Oct 2014 | CONNOT | Change of name notice |