Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 418 LIMITED

Company number 07702353

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)
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 1
01 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 1
06 Dec 2013 MR01 Registration of charge 077023530009
06 Dec 2013 MR01 Registration of charge 077023530012
06 Dec 2013 MR01 Registration of charge 077023530010
06 Dec 2013 MR01 Registration of charge 077023530011
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
27 Jun 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
27 Jun 2013 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
26 Jun 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Paul Cooper.
14 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
14 Jun 2013 AP01 Appointment of Paul David Cooper as a director
  • ANNOTATION A second filing AP01 was registered on 26/06/13.
14 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
16 Apr 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 TM01 Termination of appointment of Robert Law as a director
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 5
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
10 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2