Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 48 LIMITED

Company number 03431336

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)
28 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 202,660
30 Oct 2014 MR04 Satisfaction of charge 10 in full
30 Oct 2014 MR04 Satisfaction of charge 11 in full
30 Oct 2014 MR04 Satisfaction of charge 12 in full
30 Oct 2014 MR04 Satisfaction of charge 13 in full
26 Sep 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 202,660
10 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
19 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 202,660.00
25 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap of the company be inc to £202,660 by the creation of 202,560 ord shares of £1 31/12/2012
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
20 Oct 2011 CERTNM Company name changed nameco (no. 69) LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
12 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
12 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 9 September 2010
12 Oct 2010 CH02 Director's details changed for Nomina Plc on 9 September 2010
20 Sep 2010 AA Full accounts made up to 31 December 2009
13 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 251
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 252
01 Oct 2008 363a Return made up to 09/09/08; full list of members