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)
04 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 21/05/2018
  • RES10 ‐ Resolution of allotment of securities
07 May 2019 TM01 Termination of appointment of Keith Arthur Carby as a director on 30 April 2019
10 Apr 2019 TM01 Termination of appointment of Howard Emerson Flight as a director on 1 April 2019
13 Mar 2019 MR01 Registration of charge 064195780005, created on 1 March 2019
06 Mar 2019 MR04 Satisfaction of charge 064195780002 in full
19 Feb 2019 MR01 Registration of charge 064195780004, created on 1 February 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 97.420458
28 Jan 2019 AP01 Appointment of Mr Pavandeep Paul Thandi as a director on 1 January 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 97.418392
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 97,417,837
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 October 2018
  • GBP 97.411834
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 97,411,834
03 Oct 2018 AP01 Appointment of Ms Catherine Ann Brown as a director on 1 October 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 97.395357
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 July 2018
  • GBP 97.394066
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 88.537104
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 88.535607
15 May 2018 AA Group of companies' accounts made up to 31 December 2017
03 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 88.52947
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 88.523123
09 Apr 2018 TM01 Termination of appointment of Michael Charles Brierley as a director on 29 March 2018
09 Apr 2018 TM02 Termination of appointment of Michael Charles Brierley as a secretary on 29 March 2018
09 Apr 2018 AP03 Appointment of Mr David Thomas Arden as a secretary on 29 March 2018