Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 412 LIMITED

Company number 03640185

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)
19 Dec 2016 MR01 Registration of charge 036401850289, created on 15 December 2016
08 Jul 2016 CH01 Director's details changed for Mr Nigel John Hanbury on 6 July 2016
06 Jun 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 290
23 Dec 2015 MA Memorandum and Articles of Association
23 Dec 2015 CC04 Statement of company's objects
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
08 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 8 December 2015
12 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 290
08 Sep 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Mr Nigel John Hanbury as a director on 13 March 2015
28 Apr 2015 AP01 Appointment of Jeremy Richard Holt Evans as a director on 24 March 2015
21 Apr 2015 TM01 Termination of appointment of Nicholas Philip Wentworth Stanley as a director on 13 March 2015
10 Apr 2015 MR01 Registration of charge 036401850287, created on 7 April 2015
10 Apr 2015 MR01 Registration of charge 036401850288, created on 7 April 2015
23 Oct 2014 MR04 Satisfaction of charge 1 in full
23 Oct 2014 MR04 Satisfaction of charge 2 in full
16 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 290
12 Sep 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 290
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders