Advanced company searchLink opens in new window

HBOS PLC

Company number SC218813

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)
23 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 AP01 Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017
25 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
12 May 2017 TM01 Termination of appointment of Anthony Watson as a director on 11 May 2017
12 May 2017 TM01 Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
12 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Empowered to allot equity securities wholly for cash 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,763,315,810.5
16 May 2016 TM01 Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016
15 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
12 Jan 2016 AP01 Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
07 Jan 2016 CH01 Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
02 Dec 2015 AP01 Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
02 Nov 2015 TM01 Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015
29 Oct 2015 CH01 Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
11 Aug 2015 AA Interim accounts made up to 30 June 2015
11 Jun 2015 SH19 Statement of capital on 11 June 2015
  • GBP 3,763,315,810.50
11 Jun 2015 OC138 Reduction of iss capital and minute (oc)
11 Jun 2015 CERT21 Certificate of cancellation of share premium account
02 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,763,315,810.5
21 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 AA Group of companies' accounts made up to 31 December 2014
24 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the whole of the amount standing to the credit of the companys share premium account be cancelled 22/04/2015
03 Nov 2014 AP03 Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014
03 Nov 2014 TM02 Termination of appointment of Marc-John Boston as a secretary on 2 November 2014