- Company Overview for GRACECHURCH UTG NO. 251 LIMITED (04594226)
- Filing history for GRACECHURCH UTG NO. 251 LIMITED (04594226)
- People for GRACECHURCH UTG NO. 251 LIMITED (04594226)
- Charges for GRACECHURCH UTG NO. 251 LIMITED (04594226)
- More for GRACECHURCH UTG NO. 251 LIMITED (04594226)
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) |
---|---|---|---|
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
06 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CH01 | Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | CERTNM |
Company name changed imagine corporate capital LIMITED\certificate issued on 27/02/14
|
|
27 Feb 2014 | AP04 | Appointment of Hampden Legal Plc as a secretary | |
27 Feb 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 27 February 2014 |