THE BANK OF LONDON GROUP HOLDINGS LIMITED
Company number 10511092
- Company Overview for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- Filing history for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- People for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
- More for THE BANK OF LONDON GROUP HOLDINGS LIMITED (10511092)
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) |
---|---|---|---|
06 Oct 2021 | AP01 | Appointment of Mr Wade Davis as a director on 1 October 2021 | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 30 December 2020 | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | MA | Memorandum and Articles of Association | |
15 Sep 2021 | SH08 | Change of share class name or designation | |
13 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
18 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
20 Nov 2020 | MA | Memorandum and Articles of Association | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | AP01 | Appointment of Mr Alejandro Zubillaga Ortiz as a director on 25 September 2020 | |
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
01 Jul 2020 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 30 June 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
15 Jan 2020 | PSC07 | Cessation of Diane Elizabeth Gray-Smith as a person with significant control on 5 December 2016 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | TM02 | Termination of appointment of Diane Gray-Smith as a secretary on 1 July 2018 | |
07 Nov 2018 | AP04 | Appointment of London Registrars Ltd as a secretary on 1 July 2018 |