Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 427 LIMITED

Company number 02982085

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)
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 123,448
30 Oct 2014 MR04 Satisfaction of charge 161 in full
30 Oct 2014 MR04 Satisfaction of charge 159 in full
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Paul David Cooper as a director on 8 September 2014
31 Jul 2014 TM01 Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 123,448
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Jun 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
27 Jun 2013 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
14 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
14 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
03 Apr 2013 AP01 Appointment of Stephen Trevor Manning as a director
21 Mar 2013 TM01 Termination of appointment of Robert Law as a director
24 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
16 Aug 2012 AP03 Appointment of Paul Donovan as a secretary
13 Jul 2012 TM02 Termination of appointment of Adrianne Cormack as a secretary
21 May 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Nov 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2011
20 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Richard Hugh Cripps on 1 October 2009
01 Apr 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2009