GRACECHURCH CONTAINER LINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

29/03/2429 March 2024 Accounts for a small company made up to 2022-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-04-02

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-08-31

View Document

26/04/2226 April 2022 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2022-04-26

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

14/02/2214 February 2022 Accounts for a small company made up to 2021-04-02

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Borchard Lines Limited as a person with significant control on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mrs Lucy Caroline Hazel Brenden on 2021-11-01

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Markus Borchard on 2021-11-01

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 02/04/14

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 02/04/13

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 02/04/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 02/04/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MINTON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR RICHARD MARKUS BORCHARD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY LUCY BRENDEN

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MRS LUCY CAROLINE HAZEL BRENDEN

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 02/04/09

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LEONARD MINTON / 12/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE HAZEL BRENDEN / 22/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 02/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: 24 CHISWELL STREET LONDON EC1Y 4XY

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 02/04/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 02/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 02/04/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: DURRANT HOUSE 8-13 CHISWELL STREET LONDON EC1Y 4XY

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 02/04/03

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 02/04/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ALTER ARTICLES 31/03/00

View Document

30/10/0030 October 2000 � NC 3000000/4000000 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

11/10/9911 October 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

11/10/9911 October 1999 � NC 1000000/3000000 25/03/99

View Document

11/10/9911 October 1999 RE SHARES 25/03/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 02/04/98

View Document

07/05/987 May 1998 S366A DISP HOLDING AGM 09/04/98 S252 DISP LAYING ACC 09/04/98 S386 DISP APP AUDS 09/04/98

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 02/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/01/9713 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 02/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 02/04/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

16/05/9016 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: G OFFICE CHANGED 02/04/90 STALBRIDGE DOCK GARSTON LIVERPOOL L19 2QW

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 VARYING SHARE RIGHTS AND NAMES 19/01/89

View Document

30/08/8830 August 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/02/8824 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 WD 03/12/87 AD 30/11/87--------- � SI 48734@1=48734 � IC 252535/301269

View Document

07/01/887 January 1988 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 WD 05/11/87 AD 30/09/87--------- � SI 36267@1=36267 � IC 216268/252535

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8716 June 1987 ALTER MEM AND ARTS 070587

View Document

11/06/8711 June 1987 NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

04/10/834 October 1983 ALLOTMENT OF SHARES

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