Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 235 LIMITED

Company number 03643284

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)
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 171,969
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 171,969.00
09 Sep 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 167,363
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
12 Sep 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 CERTNM Company name changed nameco (no.266) LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 167,363
12 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
03 Nov 2009 CH02 Director's details changed for Nomina Plc on 1 October 2009
03 Nov 2009 CH04 Secretary's details changed for Hampden Legal Plc on 1 October 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 227
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 228
27 Oct 2008 363a Return made up to 02/10/08; full list of members
07 Aug 2008 AA Full accounts made up to 31 December 2007