GRACECHURCH UTG NO. 285 LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

07/08/237 August 2023 Appointment of Mr Mark John Tottman as a director on 2023-07-31

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM PINGLE HOUSE PRIORS HARDWICK SOUTHAM WARWICKSHIRE CV47 7SL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR JEREMY RICHARD HOLT EVANS

View Document

10/04/1410 April 2014 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED SERVICE CORPORATE CAPITAL LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NASH

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM NASH

View Document

06/02/146 February 2014 30/01/14 STATEMENT OF CAPITAL GBP 499559

View Document

06/02/146 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/134 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL NASH / 21/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PAUL NASH / 21/10/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

05/11/085 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 1ST FLOOR FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 33 LOMBARD STREET LONDON EC3V 9HY

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 REGISTERED OFFICE CHANGED ON 29/12/99 FROM: WALBROOK HOUSE 23 WALBROOK LONDON EC4N 8BT

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 S366A DISP HOLDING AGM 12/05/99

View Document

26/05/9926 May 1999 S366A DISP HOLDING AGM 06/05/99

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 £ NC 1000/500000 03/12/98

View Document

10/12/9810 December 1998 NC INC ALREADY ADJUSTED 03/12/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: VALIANT HOUSE 4/10 HENEAGE LANE LONDON EC3A 5DQ

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ONE LAURENCE POUNTNEY HILL LONDON EC4R 0EU

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 ADOPT MEM AND ARTS 29/10/96

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

12/11/9612 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

12/11/9612 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company