Advanced company searchLink opens in new window

TSB BANKING GROUP PLC

Company number 08871766

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)
31 Oct 2016 AP01 Appointment of Mr Richard Graeme Barclay Hardie as a director on 19 October 2016
05 Jul 2016 AP01 Appointment of Mr Ralph Coates as a director on 1 July 2016
04 Jul 2016 CH01 Director's details changed for Dr Paul David Pester on 23 January 2016
04 Jul 2016 TM01 Termination of appointment of Darren Scott Pope as a director on 1 July 2016
12 May 2016 AA Group of companies' accounts made up to 31 December 2015
30 Mar 2016 CH01 Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 14 March 2016
18 Mar 2016 AR01 Annual return made up to 31 January 2016 no member list
Statement of capital on 2016-03-18
  • GBP 5,000,000
17 Feb 2016 AD02 Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to 20 Gresham Street London EC2V 7JE
05 Feb 2016 AD04 Register(s) moved to registered office address 20 Gresham Street London EC2V 7JE
05 Feb 2016 CH01 Director's details changed for Mrs Alexandra Brigid Elizabeth Kinney on 30 January 2016
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 TM01 Termination of appointment of Stuart William Sinclair as a director on 27 November 2015
03 Aug 2015 AP03 Appointment of Carlos Bas Short as a secretary on 30 June 2015
14 Jul 2015 AP01 Appointment of Mr Tomás Varela Muiña as a director on 30 June 2015
14 Jul 2015 AP01 Appointment of Mr Miquel Montes Güell as a director on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Mark Andrew Fisher as a director on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Norval Mackenzie Bryson as a director on 30 June 2015
08 Jul 2015 TM01 Termination of appointment of Philip John Augar as a director on 30 June 2015
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
15 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of agm held not less than 14 days notice 22/04/2015
28 Apr 2015 TM01 Termination of appointment of Godfrey Robson as a director on 22 April 2015
12 Mar 2015 AD03 Register(s) moved to registered inspection location C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
12 Mar 2015 AD02 Register inspection address has been changed to C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
11 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5,000,000
12 Feb 2015 CH01 Director's details changed for Dr Paul David Pester on 31 May 2014