Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 429 LIMITED

Company number 03622957

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)
22 Feb 2016 TM02 Termination of appointment of James William Greenfield as a secretary on 10 February 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25.5
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2017.
04 Oct 2015 AA Full accounts 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 25.5
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 AP01 Appointment of Stephen Trevor Manning 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 25.5
10 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
11 Sep 2013 AA Full accounts made up to 31 December 2012
18 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Paul Cooper
18 Jul 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
18 Jul 2013 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
14 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
14 Jun 2013 AP01 Appointment of Paul David Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2013
14 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 18/07/2013
21 Mar 2013 TM01 Termination of appointment of Robert Law as a director
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 August 2012
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 45
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 46
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 47
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 44
07 Dec 2012 AUD Auditor's resignation
06 Dec 2012 AD03 Register(s) moved to registered inspection location
06 Dec 2012 AD02 Register inspection address has been changed