Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 285 LIMITED

Company number 03271467

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)
30 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 499,559
08 Sep 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AA Full accounts made up to 31 December 2013
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 499,559
10 Apr 2014 CERTNM Company name changed service corporate capital LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
10 Apr 2014 TM02 Termination of appointment of Graham Nash as a secretary
10 Apr 2014 AD01 Registered office address changed from Pingle House Priors Hardwick Southam Warwickshire CV47 7SL on 10 April 2014
10 Apr 2014 AP04 Appointment of Hampden Legal Plc as a secretary
10 Apr 2014 AP02 Appointment of Nomina Plc as a director
10 Apr 2014 TM01 Termination of appointment of Graham Nash as a director
10 Apr 2014 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 499,559
06 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Written resolutions be approved, the documents be approved in the form produced at the meeting. The directors resolved that the secretary be authorised and directed to file with the registrar of companies 29/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
11 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
21 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
22 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
30 Oct 2009 CH01 Director's details changed for Graham Paul Nash on 21 October 2009
26 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
21 Oct 2009 CH03 Secretary's details changed for Graham Paul Nash on 21 October 2009
21 Sep 2009 AA Total exemption full accounts made up to 31 December 2008