- Company Overview for GRACECHURCH UTG NO. 229 LIMITED (03431258)
- Filing history for GRACECHURCH UTG NO. 229 LIMITED (03431258)
- People for GRACECHURCH UTG NO. 229 LIMITED (03431258)
- Charges for GRACECHURCH UTG NO. 229 LIMITED (03431258)
- More for GRACECHURCH UTG NO. 229 LIMITED (03431258)
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 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
23 Oct 2014 | MR04 | Satisfaction of charge 13 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 15 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 16 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 14 in full | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Feb 2014 | CERTNM |
Company name changed nameco (no. 38) LIMITED\certificate issued on 03/02/14
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 September 2013
|
|
09 Oct 2013 | AR01 | Annual return made up to 9 September 2013 with full list of shareholders | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 9 September 2010 | |
08 Oct 2010 | CH02 | Director's details changed for Nomina Plc on 9 September 2010 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 269 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 268 |