GRAND UNION GROUP FUNDING PLC

K2 Timbold Drive K2 Timbold Drive, Milton Keynes, MK7 6BZ, England
StatusACTIVE
Company No.08757850
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

GRAND UNION GROUP FUNDING PLC is an active private limited company with number 08757850. It was incorporated 10 years, 8 months, 1 day ago, on 01 November 2013. The company address is K2 Timbold Drive K2 Timbold Drive, Milton Keynes, MK7 6BZ, England.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Benson

Termination date: 2024-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Benson

Appointment date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Fielder

Termination date: 2023-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Bellamy

Termination date: 2022-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Suzanne Maguire

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Harold Dennis

Termination date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Harold Dennis

Appointment date: 2022-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Ewen

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: Derwent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AZ

New address: K2 Timbold Drive Kents Hill Milton Keynes MK7 6BZ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mona Shah

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Bellamy

Appointment date: 2018-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Anna Simpson

Termination date: 2018-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Anna Simpson

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 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: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Anthony Fielder

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Anthony Webster

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Ewen

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Edwards

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Walton

Termination date: 2017-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Williams

Termination date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aileen Christine Evans

Appointment date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Humphreys

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

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: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Anna Simpson

Appointment date: 2016-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shirley Anna Simpson

Appointment date: 2016-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Lennox

Termination date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lennox

Termination date: 2016-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gillian Walton

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Dimbleby

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Hughes

Termination date: 2015-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: 2Nd Floor Martell House University Way Cranfield Bedfordshire MK43 0TR

New address: Derwent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AZ

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 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 full list shareholders

Date: 20 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Paul Cavendish Saunders

Termination date: 2014-09-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087578500001

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Williams

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Dimbleby

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Saunders

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Webster

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Hughes

Documents

View document PDF

Legacy

Date: 20 Nov 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 20 Nov 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS ENERGY 3 CO-INVESTMENT LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP015341
Status:ACTIVE
Category:Limited Partnership

CLYDE UNION (HOLDINGS) LIMITED

149 NEWLANDS ROAD,GLASGOW,G44 4EX

Number:SC317525
Status:ACTIVE
Category:Private Limited Company

COMO MANAGEMENT LIMITED

23 CASTALIA SQUARE,LONDON0,E14 3NG

Number:09957896
Status:ACTIVE
Category:Private Limited Company

CRF AIRCRAFT MAINTENANCE LTD

37 TIMOTHY REES CLOSE,CARDIFF,CF5 2AU

Number:08656909
Status:ACTIVE
Category:Private Limited Company

FARM GATES (UK) LIMITED

6B HUNTER STREET,EAST KILBRIDE,G74 4LZ

Number:SC408852
Status:ACTIVE
Category:Private Limited Company

SALAMANDER HASKELL HOLDINGS LIMITED

COMMERCIAL MILLS,HUDDERSFIELD,HD7 5HB

Number:10888773
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