- Company Overview for NATWEST HOLDINGS LIMITED (10142224)
- Filing history for NATWEST HOLDINGS LIMITED (10142224)
- People for NATWEST HOLDINGS LIMITED (10142224)
- More for NATWEST HOLDINGS LIMITED (10142224)
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 Sep 2021 | CH01 | Director's details changed for Lena Cooper Wilson on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Ms Francesca Barnes on 8 September 2021 | |
01 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
03 Aug 2020 | TM01 | Termination of appointment of Sheila Valerie Noakes as a director on 31 July 2020 | |
23 Jul 2020 | PSC02 | Notification of Natwest Group Plc as a person with significant control on 22 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 22 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
04 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
04 May 2020 | PSC07 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2 July 2018 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Alison Davis as a director on 31 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Yasmin Jetha on 8 March 2019 | |
02 Mar 2020 | CH01 | Director's details changed for Mark Donald Seligman on 1 April 2017 | |
01 Nov 2019 | TM01 | Termination of appointment of Ross Maxwell Mcewan as a director on 31 October 2019 | |
21 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | AP03 | Appointment of Jan Cargill as a secretary on 5 August 2019 | |
05 Aug 2019 | TM02 | Termination of appointment of Aileen Norma Taylor as a secretary on 5 August 2019 | |
08 May 2019 | PSC02 | Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 2 July 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
08 Mar 2019 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 8 March 2019 | |
14 Jan 2019 | AP01 | Appointment of Katie Murray as a director on 1 January 2019 | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | TM01 | Termination of appointment of Brendan Robert Nelson as a director on 31 December 2018 | |
03 Dec 2018 | AP01 | Appointment of Alison Marie Rose-Slade as a director on 3 December 2018 |