Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 383 LIMITED

Company number 02861129

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)
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
17 Jul 2014 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Room 790, Lloyd's 1 Lime Street London EC3M 7DQ
17 Jul 2014 AD04 Register(s) moved to registered office address Room 790 Lloyds 1 Lime Street London EC3M 7DQ
16 Jul 2014 CH01 Director's details changed for Mr Richard De Winton Wilkin Harries on 7 April 2014
16 Jul 2014 CH01 Director's details changed for Mr James Robert Francis Lee on 7 April 2014
16 Jul 2014 CH01 Director's details changed for Steven James Cook on 7 April 2014
14 Jul 2014 AUD Auditor's resignation
11 Jul 2014 AUD Auditor's resignation
05 Jul 2014 AP01 Appointment of Mr Brendan Richard Anthony Merriman as a director
04 Jul 2014 TM01 Termination of appointment of Steven Cook as a director
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AP03 Appointment of Mrs Martha Blanche Waymark Bruce as a secretary
07 Apr 2014 TM02 Termination of appointment of Marla Balicao as a secretary
14 Jan 2014 AP01 Appointment of Mr Richard De Winton Wilkin Harries as a director
09 Jan 2014 TM01 Termination of appointment of Nicholas Marsh as a director
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30