Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 345 LIMITED

Company number 02852027

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)
17 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
07 Jun 2010 AA Accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Richard Anthony Hextall on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Steven Roy Mcmurray on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Jeanette Mary Mansell on 1 October 2009
07 Oct 2009 MISC Section 519
28 May 2009 AA Accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 52
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 53
14 Jan 2009 288c Secretary's change of particulars / jeanette clarke / 09/01/2009
28 Dec 2008 288a Director appointed steven roy mcmurray
21 Dec 2008 288b Appointment terminated director charles philipps
28 Oct 2008 287 Registered office changed on 28/10/2008 from st helen's 1 undershaft london EC3A 8ND
28 Oct 2008 288c Secretary's change of particulars / jeanette clarke / 27/10/2008
28 Oct 2008 363a Return made up to 07/10/08; full list of members
01 Oct 2008 AA Accounts made up to 31 December 2007
10 Oct 2007 363a Return made up to 07/10/07; full list of members
19 Apr 2007 AA Accounts made up to 31 December 2006
18 Oct 2006 363a Return made up to 07/10/06; full list of members
01 Aug 2006 AA Accounts made up to 31 December 2005
22 Jun 2006 288c Director's particulars changed
18 Oct 2005 363a Return made up to 07/10/05; full list of members
13 Apr 2005 288c Director's particulars changed
11 Mar 2005 AA Accounts made up to 31 December 2004