Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 153 LIMITED

Company number 03637687

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)
08 Sep 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 3 in full
26 Sep 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 CERTNM Company name changed the realistic underwriting company LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
09 Apr 2014 AP04 Appointment of Hampden Legal Plc as a secretary
09 Apr 2014 AP02 Appointment of Nomina Plc as a director
09 Apr 2014 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 9 April 2014
09 Apr 2014 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary
15 Nov 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 Nov 2013 CH04 Secretary's details changed for Argenta Secretariat Limited on 18 September 2013
19 Sep 2013 AA Full accounts made up to 31 December 2012
26 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
21 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
12 Jul 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 AP01 Appointment of Jeremy Richard Holt Evans as a director
14 May 2010 TM01 Termination of appointment of Reginald Casey as a director
05 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
21 Sep 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 241
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 242