Advanced company searchLink opens in new window

GRAND UNION VIEW MANAGEMENT COMPANY LIMITED

Company number 11507289

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AD01 Registered office address changed from 40 Howard Road Clarendon Park Leicester LE2 1XG England to 9 Brook Street Wymeswold Loughborough LE12 6TT on 13 December 2023
13 Dec 2023 AP04 Appointment of Bnr Lettings and Sales Limited as a secretary on 1 December 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
01 Aug 2023 TM02 Termination of appointment of Butlin Property Services Ltd as a secretary on 1 August 2023
14 Mar 2023 AP04 Appointment of Butlin Property Services Ltd as a secretary on 14 March 2023
14 Mar 2023 TM02 Termination of appointment of Peter William Butlin as a secretary on 14 March 2023
24 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Oct 2022 AP01 Appointment of Mrs Katie Sirrell-White as a director on 6 October 2022
03 Oct 2022 PSC08 Notification of a person with significant control statement
29 Sep 2022 AP01 Appointment of Ms Anne Williams as a director on 27 September 2022
28 Sep 2022 AP01 Appointment of Doctor Hulya Oztel as a director on 28 September 2022
28 Sep 2022 PSC07 Cessation of Roy David Coley as a person with significant control on 28 September 2022
26 Sep 2022 TM01 Termination of appointment of Roy David Coley as a director on 26 September 2022
26 Sep 2022 AP01 Appointment of Mr David John Grenz as a director on 26 September 2022
26 Sep 2022 AP01 Appointment of Mrs Lindsay Medland Prince as a director on 26 September 2022
11 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Roy David Coley as a person with significant control on 4 August 2022
05 Aug 2022 PSC04 Change of details for Mr Roy David Coley as a person with significant control on 4 August 2022
05 Aug 2022 PSC04 Change of details for Mr Roy David Coley as a person with significant control on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mr Roy David Coley on 4 August 2022
01 May 2022 AA Accounts for a dormant company made up to 31 August 2021
13 Jan 2022 PSC01 Notification of Roy David Coley as a person with significant control on 16 December 2021
16 Dec 2021 AP03 Appointment of Mr Peter William Butlin as a secretary on 16 December 2021
16 Dec 2021 PSC07 Cessation of Roy David Coley as a person with significant control on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to 40 Howard Road Clarendon Park Leicester LE2 1XG on 16 December 2021