- Company Overview for BANK OF BEIRUT (UK) LTD (04406777)
- Filing history for BANK OF BEIRUT (UK) LTD (04406777)
- People for BANK OF BEIRUT (UK) LTD (04406777)
- Charges for BANK OF BEIRUT (UK) LTD (04406777)
- Registers for BANK OF BEIRUT (UK) LTD (04406777)
- More for BANK OF BEIRUT (UK) LTD (04406777)
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) |
---|---|---|---|
22 May 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
09 Apr 2019 | CH01 | Director's details changed for Mr Martin John Osborne on 12 December 2018 | |
09 Apr 2019 | CH01 | Director's details changed for Sophoklis Argyrou on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 66 Cannon Street London EC4N 6AE on 12 December 2018 | |
03 Dec 2018 | AD03 | Register(s) moved to registered inspection location Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT | |
03 Dec 2018 | AD02 | Register inspection address has been changed to Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT | |
08 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
29 Mar 2018 | CH01 | Director's details changed for Marcus John Sewell Trench on 16 October 2017 | |
12 Feb 2018 | TM02 | Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Marcus John Sewell Trench on 26 January 2017 | |
19 Sep 2016 | AP01 | Appointment of Mr Antoun Samia as a director on 23 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Martin John Osborne as a director on 18 August 2016 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Elias Sami Alouf as a director on 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | CH01 | Director's details changed for Ramzi Nabil Saliba on 3 June 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Sobhi Mohamad Osman as a director on 12 January 2016 | |
14 Jul 2015 | AP01 | Appointment of Ramzi Nabil Saliba as a director on 3 June 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Keith Christopher Bird as a director on 30 June 2015 | |
30 Apr 2015 | AP01 | Appointment of Elias Sami Alouf as a director on 22 April 2015 | |
16 Apr 2015 | AA | Full accounts made up to 31 December 2014 |