Advanced company searchLink opens in new window

BANK OF CEYLON (UK) LIMITED

Company number 06736473

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)
23 Oct 2014 AUD Auditor's resignation
16 Oct 2014 TM02 Termination of appointment of Colin John Mellor Finlayson as a secretary on 3 October 2014
16 Oct 2014 AP03 Appointment of Mr John Leonard Dale as a secretary on 3 October 2014
14 Oct 2014 AUD Auditor's resignation
19 Aug 2014 AP01 Appointment of Mr Priyanga Ruwan Kumara Mallikachchige as a director on 15 August 2014
12 May 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AP03 Appointment of Mr Colin John Mellor Finlayson as a secretary
12 May 2014 TM01 Termination of appointment of Dhammika Muthukudaarachchi as a director
12 May 2014 TM02 Termination of appointment of Dhammika Muthukudaarachchi as a secretary
03 Feb 2014 TM01 Termination of appointment of Mohamed Zarook as a director
12 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 15,000,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AP01 Appointment of Mr. Mohamed Razik Zarook as a director
25 Jan 2013 CH01 Director's details changed for Roy England on 25 January 2013
25 Jan 2013 AP01 Appointment of Mr Dassanayaka Mudiyanselage Gunasekara as a director
23 Jan 2013 TM01 Termination of appointment of Gamini Wickramasinghg as a director
09 Jan 2013 AP01 Appointment of Mr. Diyalanthonige Nimal Lucias Fernando as a director
08 Jan 2013 TM01 Termination of appointment of Kumbukage Dharmasiri as a director
08 Jan 2013 TM01 Termination of appointment of Koliya Bandara as a director
20 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/07/2012
16 Jul 2012 AP01 Appointment of Mr Kumbukage Dharmasiri as a director
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 12,119,611
  • ANNOTATION A second filed SH01 was registered on 03/08/2012
21 Jun 2012 TM01 Termination of appointment of Nalani Weragoda Arachchige as a director