Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 96 LIMITED

Company number 02852608

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)
03 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
14 Sep 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
05 Dec 2011 CERTNM Company name changed limit (no.4) LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
  • NM01 ‐ Change of name by resolution
15 Nov 2011 AP04 Appointment of Hampden Legal Plc as a secretary
15 Nov 2011 AP01 Appointment of Jeremy Richard Holt Evans as a director
15 Nov 2011 AP02 Appointment of Nomina Plc as a director
15 Nov 2011 TM01 Termination of appointment of David Winkett as a director
15 Nov 2011 TM01 Termination of appointment of Steven Burns as a director
15 Nov 2011 TM02 Termination of appointment of Sharon Boland as a secretary
15 Nov 2011 TM01 Termination of appointment of Ian Beckerson as a director
15 Nov 2011 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD on 15 November 2011
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
05 May 2011 AA Total exemption full accounts made up to 31 December 2010
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
17 May 2010 AA Full accounts made up to 31 December 2009
14 Oct 2009 CH01 Director's details changed for Ian David Beckerson on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Steven Paul Burns on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David James Winkett on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Sharon Maria Boland on 1 October 2009
13 Aug 2009 363a Return made up to 13/08/09; full list of members