Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 424 LIMITED

Company number 03617896

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)
23 Aug 2010 AP03 Appointment of Adrianne Cormack as a secretary
16 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
02 Aug 2010 TM02 Termination of appointment of Philip Osman as a secretary
15 Jun 2010 AA Full accounts made up to 31 December 2009
27 Aug 2009 363a Return made up to 09/08/09; full list of members
16 Jul 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 288a Secretary appointed philip arthur victor selim osman
15 May 2009 288b Appointment terminated director david pye
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 38
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 39
14 Aug 2008 363a Return made up to 09/08/08; full list of members
04 Aug 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 288b Appointment terminated secretary amanda fetto
02 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Dec 2007 AUD Auditor's resignation
25 Sep 2007 363a Return made up to 09/08/07; full list of members
18 Jul 2007 288a New director appointed
04 Jul 2007 288a New secretary appointed
04 Jul 2007 288b Secretary resigned
27 Jun 2007 288b Director resigned
19 Jun 2007 AA Full accounts made up to 31 December 2006
25 May 2007 287 Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF
13 Dec 2006 288a New director appointed
13 Dec 2006 288a New director appointed
04 Dec 2006 288c Secretary's particulars changed