- Company Overview for GRACECHURCH UTG NO. 387 LIMITED (03411497)
- Filing history for GRACECHURCH UTG NO. 387 LIMITED (03411497)
- People for GRACECHURCH UTG NO. 387 LIMITED (03411497)
- Charges for GRACECHURCH UTG NO. 387 LIMITED (03411497)
- More for GRACECHURCH UTG NO. 387 LIMITED (03411497)
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) |
---|---|---|---|
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
21 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
01 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Jun 2012 | AP03 | Appointment of Marla Balicao as a secretary | |
29 Jun 2012 | TM02 | Termination of appointment of Martha Bruce as a secretary | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
23 May 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
04 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Steven James Cook on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Andrew Martin Baddeley on 1 October 2009 | |
02 Nov 2009 | CH03 | Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009 | |
20 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2009 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
04 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
16 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 225 |