Advanced company searchLink opens in new window

METRO BANK PLC

Company number 06419578

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)
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 172.565309
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 172.538484
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 172.538212
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 172.537668
03 Jan 2023 AP03 Appointment of Stephanie Wallace as a secretary on 31 December 2022
03 Jan 2023 TM02 Termination of appointment of Melissa Ann Conway as a secretary on 31 December 2022
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 172.537631
01 Dec 2022 AD02 Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 172.537591
16 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
26 Sep 2022 AP01 Appointment of Ms Dorita Gilinski as a director on 26 September 2022
05 Sep 2022 AP01 Appointment of Mr James William Alistair Hopkinson as a director on 5 September 2022
24 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2021
  • GBP 172.420641
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 172.468802
30 Jun 2022 TM01 Termination of appointment of Sally Jane Clark as a director on 30 June 2022
19 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2022 AA Group of companies' accounts made up to 31 December 2021
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 172.449681
15 Feb 2022 TM01 Termination of appointment of David Thomas Arden as a director on 15 February 2022
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 172.420641
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2022
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
01 Nov 2021 TM01 Termination of appointment of Michael John Snyder as a director on 31 October 2021
08 Sep 2021 CH01 Director's details changed for Mrs Anna Monique Melis on 12 March 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 172.420572
02 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice re general meetings (not agm) 18/05/2021
  • RES10 ‐ Resolution of allotment of securities