HSBC UK COVERED BONDS (LM) LIMITED
Company number 12687265
- Company Overview for HSBC UK COVERED BONDS (LM) LIMITED (12687265)
- Filing history for HSBC UK COVERED BONDS (LM) LIMITED (12687265)
- People for HSBC UK COVERED BONDS (LM) LIMITED (12687265)
- More for HSBC UK COVERED BONDS (LM) LIMITED (12687265)
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) |
---|---|---|---|
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
14 Feb 2024 | AP01 | Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Lara Nasato as a director on 14 February 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
03 Mar 2021 | CH01 | Director's details changed for Miss Lara Nasato on 1 March 2021 | |
27 Oct 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Miss Lara Nasato on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
14 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
14 Aug 2020 | PSC05 | Change of details for Hsbc Uk Covered Bonds (Holdings) Limited as a person with significant control on 14 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Level 37 25 Canada Square London E14 5LQ to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 | |
30 Jun 2020 | AP02 | Appointment of Csc Directors (No.2) Limited as a director on 20 June 2020 | |
20 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-20
|