- Company Overview for GRACECHURCH UTG NO. 324 LIMITED (02842277)
- Filing history for GRACECHURCH UTG NO. 324 LIMITED (02842277)
- People for GRACECHURCH UTG NO. 324 LIMITED (02842277)
- Charges for GRACECHURCH UTG NO. 324 LIMITED (02842277)
- More for GRACECHURCH UTG NO. 324 LIMITED (02842277)
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) |
---|---|---|---|
22 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
06 Aug 2015 | CERTNM |
Company name changed limit (no.2) LIMITED\certificate issued on 06/08/15
|
|
05 Aug 2015 | AD01 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 5 August 2015 | |
05 Aug 2015 | AP04 | Appointment of Hampden Legal Plc as a secretary on 29 May 2015 | |
05 Aug 2015 | AP02 | Appointment of Nomina Plc as a director on 29 May 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director on 29 May 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of David James Winkett as a director on 29 May 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Robert Charles Stone as a director on 29 May 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Sharon Maria Boland as a secretary on 29 May 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Ian David Beckerson as a director on 29 May 2015 | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Steven Burns as a director | |
18 Sep 2013 | AP01 | Appointment of Robert Charles Stone as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | CH01 | Director's details changed for Ian David Beckerson on 27 March 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for David James Winkett on 6 July 2012 | |
29 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 |