Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 232 LIMITED

Company number 03440637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 173,818
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 173,818.00
08 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 11 in full
23 Oct 2014 MR04 Satisfaction of charge 12 in full
23 Oct 2014 MR04 Satisfaction of charge 10 in full
23 Oct 2014 MR04 Satisfaction of charge 9 in full
22 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 167,506
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 CERTNM Company name changed nameco (no.127) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 167,506
01 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 26 September 2010
08 Nov 2010 CH02 Director's details changed for Nomina Plc on 26 September 2010
21 Sep 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 26 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: 253
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 254