- Company Overview for GRACECHURCH UTG NO. 266 LIMITED (03257721)
- Filing history for GRACECHURCH UTG NO. 266 LIMITED (03257721)
- People for GRACECHURCH UTG NO. 266 LIMITED (03257721)
- Charges for GRACECHURCH UTG NO. 266 LIMITED (03257721)
- More for GRACECHURCH UTG NO. 266 LIMITED (03257721)
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 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | CERTNM |
Company name changed grenville underwriting I LIMITED\certificate issued on 10/06/14
|
|
09 Jun 2014 | AP02 | Appointment of Nomina Plc as a director | |
09 Jun 2014 | AD01 | Registered office address changed from Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD United Kingdom on 9 June 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Jeremy Richard Holt Evans as a director | |
09 Jun 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
09 Jun 2014 | TM01 | Termination of appointment of Mark Jephcott as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Mark Lanwer Jephcott as a director | |
12 Dec 2013 | AD01 | Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 12 December 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Graham Nash as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Christopher Hodgson as a director | |
22 Nov 2013 | TM02 | Termination of appointment of Christopher Hodgson as a secretary | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 October 2013
|
|
08 Oct 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Graham Paul Nash on 21 October 2009 | |
28 Sep 2009 | 363a | Return made up to 26/09/09; full list of members |