- Company Overview for GRACECHURCH UTG NO. 397 LIMITED (02983096)
- Filing history for GRACECHURCH UTG NO. 397 LIMITED (02983096)
- People for GRACECHURCH UTG NO. 397 LIMITED (02983096)
- Charges for GRACECHURCH UTG NO. 397 LIMITED (02983096)
- More for GRACECHURCH UTG NO. 397 LIMITED (02983096)
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) |
---|---|---|---|
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | SH19 |
Statement of capital on 3 January 2018
|
|
03 Jan 2018 | CAP-SS | Solvency Statement dated 19/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jan 2017 | AP01 | Appointment of Ms Siobhan Mary Hextall as a director on 12 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Alan John Turner as a director on 15 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2014
|
|
23 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2014 | AP01 | Appointment of Mr Derek Robert Douglas Reid as a director on 13 August 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Theo Wilkes as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|