Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 26 LIMITED

Company number 03803992

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
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 397,293
25 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
19 Sep 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 397,293.00
22 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 31/12/2012
17 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
06 Oct 2011 CERTNM Company name changed mac "1" underwriting LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
09 Feb 2011 AA Full accounts made up to 31 December 2009
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
06 Dec 2009 AP04 Appointment of Hampden Legal Plc as a secretary
06 Dec 2009 AP02 Appointment of Nomina Plc as a director
06 Dec 2009 TM01 Termination of appointment of Margaret Sharples as a director
06 Dec 2009 TM02 Termination of appointment of Arnold Sharples as a secretary
06 Dec 2009 TM01 Termination of appointment of Arnold Sharples as a director
06 Dec 2009 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 6 December 2009
04 Dec 2009 AP01 Appointment of Jeremy Richard Holt Evans as a director
21 Jul 2009 363a Return made up to 05/07/09; full list of members