GRACECHURCH UTG NO. 428 LIMITED: Filings - Page 3

  • Overview

    Company NameGRACECHURCH UTG NO. 428 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02852607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GRACECHURCH UTG NO. 428 LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 75,208
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 75,208
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Paul David Cooper as a director on Sep 08, 2014

    2 pagesAP01

    Termination of appointment of Richard Hugh Cripps as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 75,208
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    5 pagesAR01

    Second filing of TM02 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jun 27, 2013Second filing TM02 for Paul Donovan

    Second filing of AP03 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jun 27, 2013Second filing AP03 for James Greenfield

    Appointment of James William Greenfield as a secretary

    3 pagesAP03
    Annotations
    DateAnnotation
    Jun 27, 2013A second filed AP03 was registered on 27/06/2013

    Termination of appointment of Paul Donovan as a secretary

    2 pagesTM02
    Annotations
    DateAnnotation
    Jun 27, 2013A second filed TM02 was registered on 27/06/2013

    Appointment of Stephen Trevor Manning as a director

    2 pagesAP01

    Termination of appointment of Robert Law as a director

    1 pagesTM01

    Annual return made up to Aug 04, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Paul Donovan as a secretary

    1 pagesAP03

    Termination of appointment of Adrianne Cormack as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Mr Robert David Law on Oct 27, 2011

    2 pagesCH01

    Annual return made up to Aug 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Hugh Cripps on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Director's details changed for Mr Robert David Law on Oct 27, 2009

    2 pagesCH01

    Director's details changed for Michael Clive Watson on Oct 27, 2009

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0