- Company Overview for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
- Filing history for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
- People for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
- Charges for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
- UK establishments for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
- More for GOVERNOR AND COMPANY OF THE BANK OF IRELAND (FC007248)
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) |
---|---|---|---|
13 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
23 Aug 2011 | OSTN01-CHNG |
Transitional return for BR014231 - Changes made to the UK establishment, Address Change Bank of Ireland, 1 Donegall Square South, Belfast, BT1 5LR
|
|
23 Aug 2011 | OSTN01-PAR |
Transitional return for BR014231 - person authorised to represent, Helen Nolan Bank of Ireland Head Office 40 Mespil Road Dublin 4 Ireland
|
|
23 Aug 2011 | OSTN01-CHNG |
Transitional return for BR014231 - Changes made to the UK establishment, Business Change Null
|
|
23 Aug 2011 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
09 Aug 2011 | OSCH01 | Details changed for a UK establishment - BR002046 Address Change 19 st. Vincent place, glasgow, , G1 2TS,21 July 2011 | |
08 Aug 2011 | OSCC01 | Alteration of constitutional documents on 11 July 2011 | |
08 Aug 2011 | OSCH02 | Details changed for an overseas company - Return by an Overseas Company for Change of Company Particulars | |
27 Jul 2011 | AA | Full accounts made up to 31 December 2009 | |
27 Jul 2011 | OSCH02 | Details changed for an overseas company - Change in Accounts Details Ec | |
15 Jul 2011 | MISC | Notification of overseas company closure due to registration in multiple jurisdictions | |
15 Jul 2011 | MISC | Multiple registrations- confirmation of the company in respect of which it intends to make future filings | |
11 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2011 | OSTM01 | Termination of appointment of Desmond Crowley as a director | |
08 Jul 2011 | OSTM01 | Termination of appointment of Denis Donovan as a director | |
08 Jul 2011 | OSTM01 | Termination of appointment of Heather Mcsharry as a director | |
08 Jul 2011 | OSTM01 | Termination of appointment of Dennis Holt as a director | |
08 Jul 2011 | OSTM01 | Termination of appointment of Paul Haran as a director | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2010 | OSAP01 | Appointment of a director | |
08 Sep 2010 | OSCH01 | Details changed for a UK establishment - BR000459 Address Change Bow bells house 1 bread street, london, EC4P 4BF,25 August 2010 | |
16 Jul 2010 | OSTM01 | Termination of appointment of Terence Neill as a director | |
16 Jul 2010 | OSTM01 | Termination of appointment of John Mccourt as a director | |
03 Dec 2009 | OSCH01 | Details changed for a UK establishment - BR000459 Address Change 36 queen street, london, , EC4R 1BN,18 November 2009 | |
14 Aug 2009 | BR4 | Appointment terminated secretary john clifford |