- Company Overview for GRACECHURCH UTG NO. 257 LIMITED (03814939)
- Filing history for GRACECHURCH UTG NO. 257 LIMITED (03814939)
- People for GRACECHURCH UTG NO. 257 LIMITED (03814939)
- Charges for GRACECHURCH UTG NO. 257 LIMITED (03814939)
- More for GRACECHURCH UTG NO. 257 LIMITED (03814939)
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 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Mar 2014 | CERTNM |
Company name changed kearley underwriting LIMITED\certificate issued on 28/03/14
|
|
27 Mar 2014 | TM01 | Termination of appointment of Susan Pothitos as a director | |
27 Mar 2014 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary | |
27 Mar 2014 | AP02 | Appointment of Nomina Plc as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
27 Mar 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
27 Mar 2014 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 27 March 2014 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
25 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
27 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
22 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 158 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 159 | |
29 Jul 2008 | 363a | Return made up to 27/07/08; full list of members |