Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 351 LIMITED

Company number 02852888

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)
22 Dec 2016 AP04 Appointment of Hampden Legal Plc as a secretary on 14 December 2016
22 Dec 2016 AP02 Appointment of Nomina Plc as a director on 14 December 2016
22 Dec 2016 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director on 14 December 2016
22 Dec 2016 TM01 Termination of appointment of Paul Charles Horncastle as a director on 14 December 2016
22 Dec 2016 TM01 Termination of appointment of Andrew John Patterson as a director on 14 December 2016
29 Nov 2016 SH20 Statement by Directors
29 Nov 2016 SH19 Statement of capital on 29 November 2016
  • GBP 1
29 Nov 2016 CAP-SS Solvency Statement dated 09/11/16
29 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ New share structure 09/11/2016
03 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr Paul Charles Horncastle on 1 October 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AP01 Appointment of Mr Andrew Patterson as a director on 19 August 2016
15 Aug 2016 AP03 Appointment of Mrs Frances Moule as a secretary on 9 August 2016
04 Jul 2016 TM02 Termination of appointment of Jeanette Mary Mansell as a secretary on 23 June 2016
09 May 2016 TM01 Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016
30 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 400,000
20 Oct 2015 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 20 October 2015
27 Aug 2015 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 27 August 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 400,000
05 Aug 2014 MR05 All of the property or undertaking has been released from charge 28
05 Aug 2014 MR05 All of the property or undertaking has been released from charge 13
05 Aug 2014 MR05 All of the property or undertaking has been released from charge 9
05 Aug 2014 MR05 All of the property or undertaking has been released from charge 18