Advanced company searchLink opens in new window

ULSTER BANK (IRELAND) HOLDINGS

Company number NF004155

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)
28 Oct 2011 OSAP03 Appointment of Caoimhe Marie Norris as a secretary
08 Aug 2011 OSCH03 Director's details changed for Marie Claire Baird on 30 June 2011
07 Jul 2011 OSAP01 Appointment of a director
13 Jun 2011 OSTM01 Termination of appointment of Michael Bamber as a director
10 Feb 2011 OSAP01 Appointment of a director
12 Jan 2011 AA Full accounts made up to 31 December 2009
04 Mar 2010 OSCC01 Alteration of constitutional documents on 30 September 2009
04 Mar 2010 OSAP03 Appointment of Jean Elizabeth Ann Gribbon as a secretary
04 Mar 2010 OSTM02 Termination of appointment of Judith Collister as secretary
08 Feb 2010 MISC Resolution stating the allotment of shares.
08 Feb 2010 MISC Resolution stating an amendment in the clause 3 of the memorandum and articles of association.
08 Feb 2010 MISC Resolution stating the increase in share capital.
05 Feb 2010 MISC Memorandum and articles of association
10 Jan 2010 AA Full accounts made up to 31 December 2008
18 Dec 2009 OSTM01 Termination of appointment of David Peacock as a director
17 Dec 2009 OSAP01 Appointment of a director
16 Jul 2009 BR3(NI) Alt of comp particulars
16 Jul 2009 BR2(NI) Alt of const docs
16 Jul 2009 UDM+A(NI) Updated mem and arts
30 Mar 2009 BR2(NI) Alt of const docs
30 Mar 2009 UDM+A(NI) Updated mem and arts
30 Mar 2009 BR3(NI) Alt of comp particulars
04 Nov 2008 ACX(NI) 31/12/07 annual accounts pt XX111
02 Mar 2008 BR3(NI) Alt of comp particulars
02 Mar 2008 BR3(NI) Alt of comp particulars