- Company Overview for GRACECHURCH UTG NO. 96 LIMITED (02852608)
- Filing history for GRACECHURCH UTG NO. 96 LIMITED (02852608)
- People for GRACECHURCH UTG NO. 96 LIMITED (02852608)
- Charges for GRACECHURCH UTG NO. 96 LIMITED (02852608)
- More for GRACECHURCH UTG NO. 96 LIMITED (02852608)
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) |
---|---|---|---|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
05 Dec 2011 | CERTNM |
Company name changed limit (no.4) LIMITED\certificate issued on 05/12/11
|
|
15 Nov 2011 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
15 Nov 2011 | AP01 | Appointment of Jeremy Richard Holt Evans as a director | |
15 Nov 2011 | AP02 | Appointment of Nomina Plc as a director | |
15 Nov 2011 | TM01 | Termination of appointment of David Winkett as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Steven Burns as a director | |
15 Nov 2011 | TM02 | Termination of appointment of Sharon Boland as a secretary | |
15 Nov 2011 | TM01 | Termination of appointment of Ian Beckerson as a director | |
15 Nov 2011 | AD01 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD on 15 November 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
17 May 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Ian David Beckerson on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Steven Paul Burns on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr David James Winkett on 1 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Sharon Maria Boland on 1 October 2009 |