Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 328 LIMITED

Company number 03849612

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)
14 Oct 2015 CERTNM Company name changed crowe dedicated (no.2) LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
13 Oct 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Robert George Easton as a director on 12 October 2015
13 Oct 2015 TM01 Termination of appointment of Thomas Francis Dailey as a director on 12 October 2015
13 Oct 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 October 2015
13 Oct 2015 AP04 Appointment of Hampden Legal Plc as a secretary on 12 October 2015
13 Oct 2015 AP02 Appointment of Nomina Plc as a director on 12 October 2015
13 Oct 2015 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director on 12 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
18 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
07 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
24 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
20 Jul 2010 CH01 Director's details changed for Mr Robert George Easton on 19 July 2010
20 Jul 2010 CH01 Director's details changed for Mr Thomas Francis Dailey on 19 July 2010
19 Jul 2010 AD01 Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 19 July 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 30
27 May 2010 MG01 Duplicate mortgage certificatecharge no:29