Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 384 LIMITED

Company number 02861131

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)
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 May 2012 AA Full accounts made up to 31 December 2011
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
23 May 2011 AA Full accounts made up to 31 December 2010
02 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 219
04 Jun 2010 AA Full accounts made up to 31 December 2009
09 Nov 2009 CH01 Director's details changed for Mr Nicholas Carl Marsh on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Steven James Cook on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Andrew Martin Baddeley on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Mrs Martha Blanche Waymark Bruce on 1 October 2009
19 Oct 2009 AD03 Register(s) moved to registered inspection location