GRACECHURCH UTG NO. 61 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Officers. Officer name: Mr Mark John Tottman. Appointment date: 2023-07-31. 2023-08-08 View Report
Officers. Officer name: Jeremy Richard Holt Evans. Termination date: 2023-07-31. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type full. 2018-09-07 View Report
Officers. Change date: 2018-05-02. Officer name: Mr Jeremy Richard Holt Evans. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-01-18 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Officers. Officer name: Nomina Plc. Change date: 2015-12-04. 2015-12-08 View Report
Address. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-07. 2015-12-07 View Report
Accounts. Accounts type full. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Mortgage. Charge number: 2. 2014-10-23 View Report
Mortgage. Charge number: 1. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-10-17 View Report
Accounts. Accounts type full. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Capital. Capital allotment shares. 2013-02-26 View Report
Resolution. Description: Resolutions. 2013-02-26 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Accounts type full. 2012-09-17 View Report
Change of name. Description: Company name changed nameco (no.236) LIMITED\certificate issued on 26/10/11. 2011-10-26 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Officer name: Hampden Legal Plc. Change date: 2010-09-24. 2010-11-03 View Report
Officers. Change date: 2010-09-24. Officer name: Nomina Plc. 2010-11-03 View Report
Accounts. Accounts type full. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 223. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 224. 2009-04-07 View Report
Annual return. Legacy. 2008-10-21 View Report
Accounts. Accounts type full. 2008-08-07 View Report
Accounts. Accounts type full. 2007-10-11 View Report
Annual return. Legacy. 2007-10-11 View Report
Accounts. Accounts type full. 2006-11-02 View Report