GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST

Weaver House, 6 Higham Mews Weaver House, 6 Higham Mews, Middlesex, UB5 6FP
StatusACTIVE
Company No.04884318
Category
Incorporated02 Sep 2003
Age20 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Karen Pennie

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sara White

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arvin Davit

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Henriquez-Foster

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Spencer

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oriana Jones

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Knights

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diane Spencer

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Louise Lord

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Harbhajan Kaur

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Chapman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Sandher

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Haughton

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Linda Smith

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Chapman

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Bowyer

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/09/09

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs julie haughton

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr mussa awaleh

Documents

View document PDF


Some Companies

206 UPPER STREET LTD

10 SEXTANT AVENUE,LONDON,E14 3DX

Number:11140106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALL & BIRTLES LIMITED

BANK CHAMBERS,HAWES,DL8 3QL

Number:10272379
Status:ACTIVE
Category:Private Limited Company

KDK BUSINESS CONSULTANCY LTD

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:06342941
Status:ACTIVE
Category:Private Limited Company

MARVELS FROM THE WORLD LTD

93 WESTWOOD HEATH ROAD,COVENTRY,CV4 8GN

Number:11255414
Status:ACTIVE
Category:Private Limited Company

PLAYTECH LOGIC LIMITED

BOILER ROOM 3 DAVID BLETSOE-BROWN,KETTERING,NN16 8UN

Number:08002102
Status:ACTIVE
Category:Private Limited Company

PROJECT EZA LTD

56 JOSEPH COURT,LONDON,N16 5AJ

Number:11391529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source