GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST
Status | ACTIVE |
Company No. | 04884318 |
Category | |
Incorporated | 02 Sep 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST is an active with number 04884318. It was incorporated 20 years, 9 months, 1 day ago, on 02 September 2003. The company address is Weaver House, 6 Higham Mews Weaver House, 6 Higham Mews, Middlesex, UB5 6FP.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Appoint person director company with name date
Date: 06 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Ms Nirupa Charmaine Therese Kukapalan
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 23 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salvatore Sparace
Appointment date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mirembe
Termination date: 2019-12-09
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Claire Winterflood
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-11
Officer name: Kirstin Claire Chambers
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-11
Psc name: Kirstin Claire Chambers
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Withdrawal of a person with significant control statement
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Kelly Bowes-Cavanagh
Appointment date: 2018-06-21
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-17
Psc name: Rabih Hamze
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kirstin Claire Chambers
Notification date: 2018-06-17
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-17
Psc name: Stephen Knights
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harbhajan Kaur
Termination date: 2018-06-17
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nirupa Charmaine Therese Kukapalan
Termination date: 2018-06-17
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 17 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-17
Officer name: Salvatore Sparace
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sachin Bansal
Termination date: 2017-10-26
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salvatore Sparace
Appointment date: 2017-10-20
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mirembe
Appointment date: 2016-10-18
Documents
Termination secretary company with name termination date
Date: 23 Oct 2016
Action Date: 23 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-23
Officer name: Iman Abdalla Ahmed Said
Documents
Appoint person director company with name date
Date: 23 Oct 2016
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nirupa Charmaine Therese Kukapalan
Appointment date: 2016-10-18
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Shy'annco Pitter
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Boothe
Termination date: 2016-10-14
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Opeyemi Oladipupo
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Lucille Esther Akua Appiah-Kusi
Documents
Termination director company with name termination date
Date: 23 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Margarita Nicola Goulandri
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-06
Officer name: Ms Kirstin Claire Chambers
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Richardson
Termination date: 2015-03-04
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 08 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosa Suarez Ortiz
Termination date: 2015-11-08
Documents
Appoint person secretary company with name date
Date: 08 Dec 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Iman Abdalla Ahmed Said
Appointment date: 2015-08-03
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-24
Officer name: Ms Patricia Boothe
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-07
Officer name: Mr Sachin Bansal
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanette Wilford
Termination date: 2014-01-10
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arvin Davit
Termination date: 2014-09-07
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-07
Officer name: Amy Louise Lord
Documents
Termination secretary company with name termination date
Date: 23 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-07
Officer name: Catherine Bowyer
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-07
Officer name: Mussa Awaleh
Documents
Termination director company with name termination date
Date: 23 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Allam
Termination date: 2014-09-07
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Margarita Nicola Goulandri
Appointment date: 2014-09-07
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-07
Officer name: Mr Rabih Hamze
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucille Esther Akua Appiah-Kusi
Appointment date: 2014-09-07
Documents
Appoint person director company with name date
Date: 15 Oct 2014
Action Date: 07 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-07
Officer name: Ms Rosa Suarez Ortiz
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Opeyemi Oladipupo
Appointment date: 2013-09-24
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shy'annco Pitter
Appointment date: 2013-10-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Karen Pennie
Documents
Appoint person director company with name
Date: 25 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sara White
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arvin Davit
Documents
Appoint person director company with name
Date: 24 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Henriquez-Foster
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Spencer
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Smith
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-03
Officer name: David Robert Allam
Documents
Termination director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oriana Jones
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Knights
Documents
Annual return company with made up date no member list
Date: 11 Oct 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Spencer
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Louise Lord
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Harbhajan Kaur
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Chapman
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mandeep Kaur Sandher
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Richardson
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Oriana Jones
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Rev John Brown Chapman
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Claire Winterflood
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Allam
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mussa Awaleh
Change date: 2010-09-02
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanette Wilford
Change date: 2010-09-02
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandeep Sandher
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Haughton
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Linda Smith
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Chapman
Documents
Appoint person secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Bowyer
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/09/09
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs julie haughton
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr mussa awaleh
Documents
Some Companies
10 SEXTANT AVENUE,LONDON,E14 3DX
Number: | 11140106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BANK CHAMBERS,HAWES,DL8 3QL
Number: | 10272379 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG
Number: | 06342941 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 WESTWOOD HEATH ROAD,COVENTRY,CV4 8GN
Number: | 11255414 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOILER ROOM 3 DAVID BLETSOE-BROWN,KETTERING,NN16 8UN
Number: | 08002102 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 JOSEPH COURT,LONDON,N16 5AJ
Number: | 11391529 |
Status: | ACTIVE |
Category: | Private Limited Company |