- Company Overview for GRACECHURCH UTG NO. 328 LIMITED (03849612)
- Filing history for GRACECHURCH UTG NO. 328 LIMITED (03849612)
- People for GRACECHURCH UTG NO. 328 LIMITED (03849612)
- Charges for GRACECHURCH UTG NO. 328 LIMITED (03849612)
- More for GRACECHURCH UTG NO. 328 LIMITED (03849612)
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) |
---|---|---|---|
14 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | CERTNM |
Company name changed crowe dedicated (no.2) LIMITED\certificate issued on 14/10/15
|
|
13 Oct 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Robert George Easton as a director on 12 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Thomas Francis Dailey as a director on 12 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 October 2015 | |
13 Oct 2015 | AP04 | Appointment of Hampden Legal Plc as a secretary on 12 October 2015 | |
13 Oct 2015 | AP02 | Appointment of Nomina Plc as a director on 12 October 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director on 12 October 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
24 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
18 Nov 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Robert George Easton on 19 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Thomas Francis Dailey on 19 July 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 19 July 2010 | |
08 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 |