- Company Overview for GRACECHURCH UTG NO. 127 LIMITED (03637528)
- Filing history for GRACECHURCH UTG NO. 127 LIMITED (03637528)
- People for GRACECHURCH UTG NO. 127 LIMITED (03637528)
- Charges for GRACECHURCH UTG NO. 127 LIMITED (03637528)
- More for GRACECHURCH UTG NO. 127 LIMITED (03637528)
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 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
|
|
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | CERTNM |
Company name changed jayhawk underwriting LIMITED\certificate issued on 14/09/12
|
|
13 Sep 2012 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
13 Sep 2012 | TM01 | Termination of appointment of William Grant as a director | |
28 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for William Downing Grant on 7 April 2011 | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
08 Sep 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 10 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for William Downing Grant on 10 August 2010 | |
07 Sep 2010 | CH02 | Director's details changed for Nomina Plc on 10 August 2010 | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 212 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 213 |