- Company Overview for G.T.C. UNDERWRITING LIMITED (03637510)
- Filing history for G.T.C. UNDERWRITING LIMITED (03637510)
- People for G.T.C. UNDERWRITING LIMITED (03637510)
- Charges for G.T.C. UNDERWRITING LIMITED (03637510)
- More for G.T.C. UNDERWRITING LIMITED (03637510)
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) |
---|---|---|---|
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Feb 2016 | AP01 | Appointment of Mr Peter Edward Harrison as a director on 14 January 2016 | |
15 Feb 2016 | AP01 | Appointment of Lady Isabella Bianca Rosa Harrison as a director on 14 January 2016 | |
12 Feb 2016 | AP02 | Appointment of Nomina Plc as a director on 14 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Gordon Thomas Chambers as a director on 14 January 2016 | |
24 Dec 2015 | MR01 | Registration of charge 036375100284, created on 21 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 283 | |
05 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 |