Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 435 LIMITED

Company number 03846406

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 Jul 2016 CH01 Director's details changed for Mr Nigel John Hanbury on 6 July 2016
06 Jun 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 41.63
23 Dec 2015 MA Memorandum and Articles of Association
23 Dec 2015 CC04 Statement of company's objects
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
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
09 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 41.63
09 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AP01 Appointment of Mr Nigel John Hanbury as a director on 8 January 2015
22 Jan 2015 MR01 Registration of charge 038464060259, created on 16 January 2015
22 Jan 2015 MR01 Registration of charge 038464060260, created on 16 January 2015
14 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 41.63
25 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of John Clegg as a director
18 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 41.63
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 258
12 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 257
14 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 256