- Company Overview for GRACECHURCH UTG NO. 429 LIMITED (03622957)
- Filing history for GRACECHURCH UTG NO. 429 LIMITED (03622957)
- People for GRACECHURCH UTG NO. 429 LIMITED (03622957)
- Charges for GRACECHURCH UTG NO. 429 LIMITED (03622957)
- More for GRACECHURCH UTG NO. 429 LIMITED (03622957)
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) |
---|---|---|---|
15 Oct 2019 | AP03 | Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | AP01 | Appointment of Ms. Laurie Davison as a director on 31 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Robert John Harden as a director on 31 May 2018 | |
19 Mar 2018 | PSC02 | Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Jan 2018 | PSC07 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 | |
05 Oct 2017 | RP04AR01 | Second filing of the annual return made up to 31 December 2015 | |
15 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2016 | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | AP03 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr. Robert John Harden as a director on 3 February 2017 | |
06 Jan 2017 | CS01 | 31/12/16 Statement of Capital gbp 28.25 | |
06 Dec 2016 | TM01 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | AP01 | Appointment of Michael Duffy as a director on 4 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from , 5th Floor New London House, 6 London Street, London, EC3R 7LP to Gallery 9 One Lime Street London EC3M 7HA on 10 August 2016 | |
10 Aug 2016 | AD04 | Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP | |
29 Jul 2016 | TM01 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 |