- Company Overview for GRACECHURCH UTG NO. 394 LIMITED (02984074)
- Filing history for GRACECHURCH UTG NO. 394 LIMITED (02984074)
- People for GRACECHURCH UTG NO. 394 LIMITED (02984074)
- Charges for GRACECHURCH UTG NO. 394 LIMITED (02984074)
- More for GRACECHURCH UTG NO. 394 LIMITED (02984074)
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 | Accounts for a dormant company made up to 31 December 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
31 Aug 2017 | AA | Full accounts 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 27 October 2016 with updates | |
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 | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
02 Oct 2014 | AA | Full accounts 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 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
17 Apr 2013 | TM02 | Termination of appointment of Rosalind Segren as a secretary | |
17 Apr 2013 | TM01 | Termination of appointment of Ronald Iles as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Alasdair Bishop as a director | |
17 Apr 2013 | TM02 | Termination of appointment of John Abramson as a secretary | |
15 Apr 2013 | AP01 | Appointment of Mr Clive Paul Thomas as a director | |
11 Apr 2013 | CERTNM |
Company name changed jago capital LIMITED\certificate issued on 11/04/13
|
|
11 Apr 2013 | CONNOT | Change of name notice |