- 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) |
---|---|---|---|
09 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
26 Mar 2015 | AP01 | Appointment of Sophoklis Argyrou as a director on 24 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Robert Chester Dziengeleski as a director on 24 March 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Ian James Mccannah as a director on 31 December 2014 | |
27 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jun 2014 | TM01 | Termination of appointment of Antoine Massih as a director | |
09 Jun 2014 | AP01 |
Appointment of Marcus John Sewell Trench as a director on 16 April 2014
|
|
09 Jun 2014 | AP01 |
Appointment of Anthony John Bush as a director
|
|
16 May 2014 | AP01 | Appointment of Anthony John Bush as a director | |
16 May 2014 | TM01 | Termination of appointment of Antoine Massih as a director | |
16 May 2014 | AP01 | Appointment of Marcus John Sewell Trench as a director | |
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Mar 2014 | CH04 | Secretary's details changed for Comat Consulting Services Limited on 1 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
22 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
10 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
30 Mar 2011 | CH04 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 | |
30 Mar 2011 | CH01 | Director's details changed for Antoine Abdo Abdul Massih on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Salim Georges Sfeir on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Ian James Mccannah on 30 March 2011 | |
30 Mar 2011 | CH01 | Director's details changed for Fawaz Mohamad Hachem Naboulsi on 30 March 2011 |