Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 251 LIMITED

Company number 04594226

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)
24 Jun 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 AA Full accounts made up to 31 December 2008
20 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 32
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 33
25 Mar 2009 363a Return made up to 19/11/08; full list of members
19 Mar 2009 363a Return made up to 19/11/07; full list of members; amend
19 Mar 2009 363a Return made up to 19/11/06; full list of members; amend
19 Mar 2009 363a Return made up to 19/11/05; full list of members; amend
28 Nov 2008 288b Appointment terminated secretary paul armfield
28 Nov 2008 287 Registered office changed on 28/11/2008 from 70 gracechurch street london EC3V 0XL
28 Nov 2008 288a Secretary appointed jordan company secretaries LIMITED
28 Nov 2008 288a Secretary appointed donald robert buechel jr
03 Nov 2008 288c Director's change of particulars / donald buechel / 25/10/2008
29 Oct 2008 288a Director appointed mr donald robert buechel
28 Oct 2008 288b Appointment terminated director michael daly
28 Oct 2008 288b Appointment terminated director lance gibbins
28 Oct 2008 288a Director appointed mr james gabriel doyle
02 Jul 2008 288b Appointment terminated director robert forness
20 Jun 2008 AA Full accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 19/11/07; full list of members
04 Oct 2007 288c Director's particulars changed
18 Jul 2007 AA Full accounts made up to 31 December 2006
04 Jul 2007 288a New director appointed
04 Jul 2007 288a New director appointed