- Company Overview for GRACECHURCH UTG NO. 201 LIMITED (03087770)
- Filing history for GRACECHURCH UTG NO. 201 LIMITED (03087770)
- People for GRACECHURCH UTG NO. 201 LIMITED (03087770)
- Charges for GRACECHURCH UTG NO. 201 LIMITED (03087770)
- More for GRACECHURCH UTG NO. 201 LIMITED (03087770)
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 | |
19 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | CERTNM |
Company name changed county down LIMITED\certificate issued on 09/09/13
|
|
09 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
09 Sep 2013 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
09 Sep 2013 | AP02 | Appointment of Nomina Plc as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
09 Sep 2013 | AD01 | Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL on 9 September 2013 | |
31 May 2013 | TM02 | Termination of appointment of Graham Brady as a secretary | |
31 May 2013 | TM01 | Termination of appointment of Graham Brady as a director | |
31 May 2013 | TM01 | Termination of appointment of Richard Garner as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
08 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from Xl House 70 Gracechurch Street London EC3V 0XL on 5 August 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Mr Graham Leslie Brady on 1 October 2009 | |
04 Aug 2010 | CH01 | Director's details changed for Richard Edward Garner on 1 October 2009 | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 51 | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 50 |