GRAND UNION VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Registered office address changed from 40 Howard Road Clarendon Park Leicester LE2 1XG England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Bnr Lettings and Sales Limited as a secretary on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/08/231 August 2023 Termination of appointment of Butlin Property Services Ltd as a secretary on 2023-08-01

View Document

14/03/2314 March 2023 Appointment of Butlin Property Services Ltd as a secretary on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Peter William Butlin as a secretary on 2023-03-14

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

07/10/227 October 2022 Appointment of Mrs Katie Sirrell-White as a director on 2022-10-06

View Document

03/10/223 October 2022 Notification of a person with significant control statement

View Document

29/09/2229 September 2022 Appointment of Ms Anne Williams as a director on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Roy David Coley as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Doctor Hulya Oztel as a director on 2022-09-28

View Document

26/09/2226 September 2022 Appointment of Mr David John Grenz as a director on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mrs Lindsay Medland Prince as a director on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of Roy David Coley as a director on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/05/221 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

13/01/2213 January 2022 Notification of Roy David Coley as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Peter William Butlin as a secretary on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Roy David Coley as a person with significant control on 2021-12-16

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

02/07/192 July 2019 COMPANY NAME CHANGED WINDMILL ROAD MANAGEMENT COMPANY NO2 LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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