- Company Overview for GRACECHURCH UTG NO. 302 LIMITED (03405762)
- Filing history for GRACECHURCH UTG NO. 302 LIMITED (03405762)
- People for GRACECHURCH UTG NO. 302 LIMITED (03405762)
- Charges for GRACECHURCH UTG NO. 302 LIMITED (03405762)
- More for GRACECHURCH UTG NO. 302 LIMITED (03405762)
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) |
---|---|---|---|
30 Oct 2014 | MR04 | Satisfaction of charge 431 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 432 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 434 in full | |
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jul 2014 | CERTNM |
Company name changed soc corporate member no.1 LIMITED\certificate issued on 17/07/14
|
|
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary on 9 July 2014 | |
16 Jul 2014 | AP02 | Appointment of Nomina Plc as a director on 9 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director on 9 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 10 July 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Marcus Gary Warner as a director on 9 July 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8BP England on 9 July 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Peter Ballard as a director on 9 July 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Andrew John Annandale as a director on 9 July 2014 | |
30 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Fiona Jane Macgregor as a director on 6 August 2012 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
14 May 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 | |
11 May 2012 | TM02 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
23 Mar 2011 | AP01 | Appointment of Marcus Gary Warner as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Timothy Riddell as a director |