Advanced company searchLink opens in new window

SAINSBURY'S BANK PLC

Company number 03279730

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)
06 Oct 2020 CH01 Director's details changed for Mr James Alexander Brown on 27 August 2019
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
29 Jun 2020 AA Full accounts made up to 29 February 2020
08 Apr 2020 CH01 Director's details changed for Mr James Alexander Brown on 1 April 2020
03 Feb 2020 TM01 Termination of appointment of Angela Susan Risley as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Ms Clodagh Moriarty as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Gwyn Burr as a director on 31 January 2020
12 Dec 2019 TM01 Termination of appointment of Graeme Forrester as a director on 28 November 2019
12 Dec 2019 TM01 Termination of appointment of David Jones as a director on 28 November 2019
05 Nov 2019 TM01 Termination of appointment of John Terence Rogers as a director on 31 October 2019
24 Oct 2019 RP04TM01 Second filing for the termination of Marcia Dominic Campbell as a director
08 Oct 2019 TM01 Termination of appointment of Marcia Dominic Campbell as a director on 26 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2019
11 Sep 2019 AP01 Appointment of Mr James Alexander Brown as a director on 27 August 2019
10 Sep 2019 TM01 Termination of appointment of Peter Lloyd Griffiths as a director on 27 August 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
22 Jul 2019 AA Full accounts made up to 28 February 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint auditor 20/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 900,750,000
03 Jul 2019 CH01 Director's details changed for Mr Graeme Forrester on 30 June 2019
20 May 2019 CH01 Director's details changed for Mr David Jones on 8 November 2018
18 Dec 2018 AP01 Appointment of Mrs Carole Vera Butler as a director on 3 December 2018
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 865,750,000
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 835,750,000
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 785,750,000
04 Sep 2018 AP01 Appointment of Mr Michael Larkin as a director on 3 September 2018