- Company Overview for GRACECHURCH UTG NO. 261 LIMITED (03821543)
- Filing history for GRACECHURCH UTG NO. 261 LIMITED (03821543)
- People for GRACECHURCH UTG NO. 261 LIMITED (03821543)
- Charges for GRACECHURCH UTG NO. 261 LIMITED (03821543)
- More for GRACECHURCH UTG NO. 261 LIMITED (03821543)
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 | |
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
01 Apr 2014 | CERTNM |
Company name changed redcliffe underwriting LIMITED\certificate issued on 01/04/14
|
|
31 Mar 2014 | TM01 | Termination of appointment of Dennis Jenks as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Rosemary Fox-Andrews as a director | |
31 Mar 2014 | AP02 | Appointment of Nomina Plc as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary | |
31 Mar 2014 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 31 March 2014 | |
31 Mar 2014 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
31 Mar 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
05 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
09 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
03 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
12 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2009 | 363a | Return made up to 03/08/09; 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: 136 |