- 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) |
---|---|---|---|
11 Apr 2013 | AD01 | Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AG on 11 April 2013 | |
11 Apr 2013 | AP03 | Appointment of Siobhan Mary Hextall as a secretary | |
11 Apr 2013 | AP01 | Appointment of Mr Alan John Turner as a director | |
11 Apr 2013 | AP01 | Appointment of Theo James Rickus Wilkes as a director | |
25 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Oct 2012 | AP03 | Appointment of John Matthew Abramson as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of Alistair Gunn as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of Alistair Gunn as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Graham Jones as a secretary | |
12 Mar 2012 | CH03 | Secretary's details changed for Graham Keith Jones on 1 March 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
24 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
22 May 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 64 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 65 | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR | |
23 Jan 2009 | 288a | Director appointed alistair john sinclair gunn | |
19 Jan 2009 | 288b | Appointment terminated director howard eyre |