GREATER UNION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2024-06-30

View Document

02/06/252 June 2025 NewSecond filing of Confirmation Statement dated 2023-12-16

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

07/04/247 April 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

23/06/2323 June 2023 Full accounts made up to 2022-06-30

View Document

15/06/2315 June 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-05-11

View Document

15/06/2315 June 2023 Appointment of Accomplish Secretaries Limited as a secretary on 2023-05-12

View Document

26/04/2326 April 2023 Appointment of Mr Jason Antony Reader as a director on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-21

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2020-06-30

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES DEAN / 01/03/2020

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 04/09/2017

View Document

17/08/1717 August 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORPMAN (UK) LIMITED / 17/08/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SEARGEANT

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MATHEW ROBERT DUFF

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES DEAN / 16/10/2015

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES DEAN / 03/05/2016

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 01/08/2013

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/06/128 June 2012 SECTION 519

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SEARGEANT / 01/05/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SEARGEANT / 01/05/2012

View Document

16/01/1216 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HORTON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR GREGORY CHARLES DEAN

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/02/0912 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS; AMEND

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0126 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

26/07/0126 July 2001 £ NC 20000000/100000000 11/07/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/12/9924 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: C/O KPMG RICHMOND PARK HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BG

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 S386 DIS APP AUDS 16/12/97

View Document

16/12/9716 December 1997 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