- Company Overview for GRACECHURCH UTG NO. 412 LIMITED (03640185)
- Filing history for GRACECHURCH UTG NO. 412 LIMITED (03640185)
- People for GRACECHURCH UTG NO. 412 LIMITED (03640185)
- Charges for GRACECHURCH UTG NO. 412 LIMITED (03640185)
- More for GRACECHURCH UTG NO. 412 LIMITED (03640185)
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
|
|
23 Dec 2015 | MA | Memorandum and Articles of Association | |
23 Dec 2015 | CC04 | Statement of company's objects | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |