- Company Overview for GRACECHURCH UTG NO. 25 LIMITED (03641783)
- Filing history for GRACECHURCH UTG NO. 25 LIMITED (03641783)
- People for GRACECHURCH UTG NO. 25 LIMITED (03641783)
- Charges for GRACECHURCH UTG NO. 25 LIMITED (03641783)
- More for GRACECHURCH UTG NO. 25 LIMITED (03641783)
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) |
---|---|---|---|
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 | |
22 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
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 | |
22 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
05 Oct 2011 | CERTNM |
Company name changed lenbar underwriting LIMITED\certificate issued on 05/10/11
|
|
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 May 2011 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary | |
04 May 2011 | TM01 | Termination of appointment of Barbara Eppel as a director | |
04 May 2011 | TM01 | Termination of appointment of Leonard Eppel as a director | |
04 May 2011 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
04 May 2011 | AP02 | Appointment of Nomina Plc as a director | |
04 May 2011 | AP01 | Appointment of Jeremy Richard Holt Evans as a director | |
04 May 2011 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 4 May 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
07 Jul 2010 | AA | Full accounts made up to 31 December 2009 |