- Company Overview for GRACECHURCH UTG NO. 310 LIMITED (03849938)
- Filing history for GRACECHURCH UTG NO. 310 LIMITED (03849938)
- People for GRACECHURCH UTG NO. 310 LIMITED (03849938)
- Charges for GRACECHURCH UTG NO. 310 LIMITED (03849938)
- More for GRACECHURCH UTG NO. 310 LIMITED (03849938)
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) |
---|---|---|---|
29 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
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 | |
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
22 Sep 2014 | CERTNM |
Company name changed lowe underwriting LIMITED\certificate issued on 22/09/14
|
|
28 Aug 2014 | AD01 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Sarah May Whyte as a director on 13 June 2014 | |
28 Aug 2014 | AP02 | Appointment of Nomina Plc as a director on 13 June 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director on 13 June 2014 | |
28 Aug 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary on 13 June 2013 | |
28 Aug 2014 | TM02 | Termination of appointment of Ian Richard Silver as a secretary on 13 June 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 23 January 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2011 | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2013 | AP03 | Appointment of Mr Ian Richard Silver as a secretary | |
19 Jun 2013 | TM02 | Termination of appointment of Margaret Baker as a secretary | |
27 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
28 Sep 2012 | TM01 | Termination of appointment of Graeme Lowe as a director | |
28 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
28 Sep 2012 | TM01 | Termination of appointment of Graeme Lowe as a director |