Advanced company searchLink opens in new window

GRACECHURCH UTG NO. 417 LIMITED

Company number 07353698

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)
16 Sep 2014 AP01 Appointment of Stephen Trevor Manning as a director on 8 September 2014
31 Jul 2014 TM01 Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
11 Sep 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
10 Jun 2013 AP03 Appointment of James William Greenfield as a secretary
10 Jun 2013 AP01 Appointment of Paul David Cooper as a director
10 Jun 2013 TM02 Termination of appointment of Paul Donovan as a secretary
21 Mar 2013 TM01 Termination of appointment of Robert Law as a director
19 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
16 Aug 2012 AP03 Appointment of Paul Donovan as a secretary
13 Jul 2012 TM02 Termination of appointment of Adrianne Helen Marie Cormack as a secretary
21 May 2012 AA Full accounts made up to 31 December 2011
30 Nov 2011 CH01 Director's details changed for Mr Robert David Law on 27 October 2011
05 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
11 Jan 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Sep 2010 CERTNM Company name changed canopius capital eleven LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31