Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 389 LIMITED

Company number 03411529

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
26 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
22 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
12 Aug 2014 AUD Auditor's resignation
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
18 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 James Robert Francis Lee on 7 April 2014
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 Steven James Cook on 7 April 2014
14 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