Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 324 LIMITED

Company number 02842277

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)
22 Oct 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
06 Aug 2015 CERTNM Company name changed limit (no.2) LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
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
  • GBP 2
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
  • GBP 2
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