Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 404 LIMITED

Company number 05976052

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)
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
15 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
20 Dec 2013 MR04 Satisfaction of charge 21 in full
20 Dec 2013 MR04 Satisfaction of charge 22 in full
20 Dec 2013 MR04 Satisfaction of charge 23 in full
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
11 Jun 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 CH01 Director's details changed for Mr Mark Cicirelli on 7 February 2013
07 Feb 2013 CH01 Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 23
27 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
24 Aug 2011 CH01 Director's details changed for Mr Derek Cochems on 22 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
07 Jun 2011 AP01 Appointment of Mr Derek Cochems as a director
07 Jun 2011 TM01 Termination of appointment of John Graham as a director
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 22
15 Dec 2010 AP01 Appointment of Mr Jonas Ulrik Rydell as a director
15 Dec 2010 TM01 Termination of appointment of Stephen Dizard as a director
28 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009