Advanced company searchLink opens in new window

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Company number SC269847

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)
01 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
22 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2022 AP01 Appointment of Dearbhla Marie Kelly as a director on 25 January 2022
13 Sep 2021 CH03 Secretary's details changed for Lucy Burnside on 7 September 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
31 Aug 2021 CC04 Statement of company's objects
26 Aug 2021 CH01 Director's details changed for Yvonne Addison on 26 August 2021
26 Aug 2021 CH01 Director's details changed for Jacqueline Ann Patterson on 26 August 2021
21 Jul 2021 PSC05 Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018
21 Jul 2021 AP01 Appointment of Colin Pierse Kelly as a director on 14 August 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
20 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Apr 2021 AP03 Appointment of Lucy Burnside as a secretary on 29 March 2021
07 Apr 2021 TM02 Termination of appointment of Sophie Parsons as a secretary on 29 March 2021
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
16 Sep 2020 TM01 Termination of appointment of Morven Adderton as a director on 26 August 2020
16 Sep 2020 TM01 Termination of appointment of Andrew James Nicholson as a director on 26 August 2020
03 Aug 2020 AD01 Registered office address changed from 24/25 st Andrew Square Edinburgh Midlothian EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates