Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 302 LIMITED

Company number 03405762

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
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