Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 107 LIMITED

Company number 02861345

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)
20 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
25 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
01 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
19 Sep 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 AUD Auditor's resignation
14 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
02 Feb 2012 CERTNM Company name changed fuit two LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
27 Jan 2012 TM01 Termination of appointment of James Insley as a director
27 Jan 2012 TM01 Termination of appointment of Antony Usher as a director
27 Jan 2012 TM01 Termination of appointment of Brit Corporate Services Limited as a director
27 Jan 2012 TM02 Termination of appointment of Brit Corporate Secretaries Limited as a secretary
27 Jan 2012 AP02 Appointment of Nomina Plc as a director
27 Jan 2012 AP01 Appointment of Jeremy Richard Holt Evans as a director
27 Jan 2012 AP04 Appointment of Hampden Legal Plc as a secretary
27 Jan 2012 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS on 27 January 2012
24 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
24 Oct 2011 CH04 Secretary's details changed for Brit Corporate Secretaries Limited on 1 September 2011
22 Mar 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AP02 Appointment of Brit Corporate Services Limited as a director
13 Jan 2011 TM01 Termination of appointment of Peter Goddard as a director
13 Jan 2011 AP01 Appointment of James Insley as a director
12 Jan 2011 TM01 Termination of appointment of Dane Douetil as a director
11 Jan 2011 AP01 Appointment of Antony Edward Usher as a director