Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 127 LIMITED

Company number 03637528

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)
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
  • GBP 810
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
  • GBP 810
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
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
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
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