Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 430 LIMITED

Company number 04765920

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)
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 101
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 101
02 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Stephen Trevor Manning as a director on 8 September 2014
31 Jul 2014 TM01 Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 101
11 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AP01 Appointment of Paul David Cooper as a director
10 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
10 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Robert Law as a director
16 Aug 2012 AP03 Appointment of Paul Donovan as a secretary
13 Jul 2012 TM02 Termination of appointment of Adrianne Cormack as a secretary
21 May 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2011
24 Jun 2011 CH01 Director's details changed for Richard Hugh Cripps on 1 October 2009
01 Apr 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 CH01 Director's details changed for Michael Clive Watson on 27 October 2009
01 Mar 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2009
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
23 Aug 2010 AP03 Appointment of Adrianne Cormack as a secretary
03 Aug 2010 TM02 Termination of appointment of Philip Osman as a secretary