GRAND UNION HOMES LIMITED - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-04 insert terms_pages_linkeddomain google.com
2023-08-04 insert terms_pages_linkeddomain microsoft.com
2023-04-15 delete alias Grand Union Homes Ltd
2023-04-15 delete email da..@house-hold.co.uk
2023-04-15 delete index_pages_linkeddomain the-arches.co.uk
2023-04-15 delete index_pages_linkeddomain wpoperation.com
2023-04-15 delete terms_pages_linkeddomain wpoperation.com
2023-04-15 update founded_year 2015 => null
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-10-19 update statutory_documents DIRECTOR APPOINTED MS NANNETTE SAKYI
2022-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOMFIELD
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099270000001
2022-05-08 delete index_pages_linkeddomain service.gov.uk
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BOVINGDON
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-10-20 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN EDWARDS
2021-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MACMILLAN
2021-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDY
2021-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJESH SHAH
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-01-20 insert email da..@house-hold.co.uk
2021-01-20 insert index_pages_linkeddomain service.gov.uk
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 insert index_pages_linkeddomain guhg.co.uk
2020-03-25 update statutory_documents DIRECTOR APPOINTED MR PHILIP BRIAN HARDY
2020-03-24 update statutory_documents DIRECTOR APPOINTED MR JAMES ARMOUR MACMILLAN
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-20 update website_status Disallowed => OK
2019-12-20 delete address Biggleswade Road, Upper Caldecote Bedfordshire SG19 9BD
2019-12-20 delete address Cygnus Way, Brackley South Northants NN13 6GF
2019-12-20 delete address Derwent House Cranfield Technology Park University Way Cranfield Bedfordshire MK43 0AZ
2019-12-20 delete address Hare Lane, Cranfield - Resale Bedfordshire MK43 0ZG
2019-12-20 delete address Oat Piece, Marston Moretaine Resale Bedfordshire MK43 0RZ
2019-12-20 delete address Station Road, Willington - Resale Bedfordshire MK44 3QL
2019-12-20 delete address Stuart Road, Brackley South Northants NN13 6HZ
2019-12-20 delete address The Dairy, Henlow Bedfordshire SG16 6JD
2019-12-20 delete address Walkers Close, Shefford - Resale Bedfordshire SG17 5DE
2019-12-20 delete address Warwick Avenue, Milton Keynes Bedfordshire MK10 7AZ
2019-12-20 delete index_pages_linkeddomain grandunionhousing.co.uk
2019-12-20 delete source_ip 5.152.215.39
2019-12-20 insert address Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2019-12-20 insert alias Grand Union Homes Limited
2019-12-20 insert alias Grand Union Homes Ltd
2019-12-20 insert index_pages_linkeddomain grandunionliving.co.uk
2019-12-20 insert index_pages_linkeddomain the-arches.co.uk
2019-12-20 insert index_pages_linkeddomain wpoperation.com
2019-12-20 insert registration_number 09927000
2019-12-20 insert source_ip 35.189.99.79
2019-12-20 update founded_year null => 2015
2019-12-20 update primary_contact Derwent House Cranfield Technology Park University Way Cranfield Bedfordshire MK43 0AZ => Timbold Drive Kents Hill Milton Keynes MK7 6BZ
2019-12-20 update robots_txt_status grandunionhomes.co.uk: 404 => 200
2019-12-20 update robots_txt_status www.grandunionhomes.co.uk: 404 => 200
2019-11-08 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIS
2019-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY WALKER
2019-10-07 delete address GRAND UNION HOUSING DERWENT HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE UNITED KINGDOM MK43 0AZ
2019-10-07 insert address K2 TIMBOLD DRIVE KENTS HILL MILTON KEYNES ENGLAND MK7 6BZ
2019-10-07 update registered_address
2019-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2019 FROM GRAND UNION HOUSING DERWENT HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0AZ UNITED KINGDOM
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-21 update statutory_documents DIRECTOR APPOINTED MR IAN RICHARD BOVINGDON
2019-06-21 update statutory_documents DIRECTOR APPOINTED MR RAJESH SHAH
2019-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAKIN
2019-05-23 update website_status DomainNotFound => Disallowed
2019-04-22 update website_status FlippedRobots => DomainNotFound
2019-04-16 update website_status OK => FlippedRobots
2019-03-05 delete address Lovell Road, Oakley Bedfordshire MK43 7AQ
2019-03-05 delete address West Hill, Kettering Kettering NN15 7FD
2019-03-05 delete address Wootton Fields, Wootton South Northants NN4 6FS
2019-03-05 insert address Station Road, Willington - Resale Bedfordshire MK44 3QL
2019-03-05 insert address The Dairy, Henlow Bedfordshire SG16 6JD
2019-02-19 update statutory_documents DIRECTOR APPOINTED MONA SHAH
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROHIMA MUGHAL
2019-01-31 delete address Angle Green, Shefford - Resale Bedfordshire SG17 5GP
2019-01-31 delete address Home Close, Cranfield - Resale Bedfordshire MK43 0GF
2019-01-31 delete address Potton Road, Biggleswade Bedfordshire SG18 0EJ
2019-01-31 delete address Resale Stockbridge Close, Clifton, Bedfordshire Bedfordshire SG17 5FG
2019-01-31 delete address Scyttels Court, Vicarage Close Shillington Bedfordshire SG5 3LR
2019-01-31 insert address Cygnus Way, Brackley South Northants NN13 6GF
2019-01-31 insert address Lovell Road, Oakley Bedfordshire MK43 7AQ
2019-01-31 insert address Warwick Avenue, Milton Keynes Bedfordshire MK10 7AZ
2019-01-31 insert address Wootton Fields, Wootton South Northants NN4 6FS
2018-12-27 delete about_pages_linkeddomain silktide.com
2018-12-27 delete address Resale Warwick Avenue, Broughton Milton Keynes MK10 7AZ
2018-12-27 delete address Sanger Avenue, Biggleswade - Resale Bedfordshire SG18 8FY
2018-12-27 delete address The Rickyard, Lower Shelton Bedfordshire MK43 0NG
2018-12-27 delete contact_pages_linkeddomain silktide.com
2018-12-27 delete index_pages_linkeddomain silktide.com
2018-12-27 delete terms_pages_linkeddomain silktide.com
2018-12-27 insert address Angle Green, Shefford - Resale Bedfordshire SG17 5GP
2018-12-27 insert address Oat Piece, Marston Moretaine Resale Bedfordshire MK43 0RZ
2018-12-27 insert address Potton Road, Biggleswade Bedfordshire SG18 0EJ
2018-12-27 insert address Stuart Road, Brackley South Northants NN13 6HZ
2018-12-27 insert address Walkers Close, Shefford - Resale Bedfordshire SG17 5DE
2018-12-27 insert address West Hill, Kettering Kettering NN15 7FD
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-10 update statutory_documents SECRETARY APPOINTED MRS ROHIMA MUGHAL
2018-12-10 update statutory_documents SECRETARY APPOINTED MRS ROHIMA MUGHAL
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROHIMA MUGHAL
2018-11-07 delete address High Street, Sandy - Resale Bedfordshire SG19 1AJ
2018-11-07 delete address Kingsmoor close, Flitwick Bedfordshire MK45 1EY
2018-11-07 delete address Resale Poppyfield Road Wootton South Northants NN4 6NE
2018-11-07 delete address Sheffield Close, Potton Bedfordshire SG19 2NY
2018-11-07 delete address Station crescent, Lidlington Bedfordshire MK43 0SD
2018-11-07 delete address West Hill, Kettering Kettering NN15 7FD
2018-11-07 delete address Wootton Fields, Wootton South Northants NN4 6FS
2018-11-07 insert address Biggleswade Road, Upper Caldecote Bedfordshire SG19 9BD
2018-11-07 insert address Home Close, Cranfield - Resale Bedfordshire MK43 0GF
2018-11-07 insert address Resale Stockbridge Close, Clifton, Bedfordshire Bedfordshire SG17 5FG
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SIMPSON
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY SIMPSON
2018-10-04 delete address Caves Gardens, Marston Mortaine Bedfordshire MK43 0TP
2018-10-04 delete address Swabey Lane, Cranfield Bedfordshire MK43 0WG
2018-10-04 insert address Hare Lane, Cranfield - Resale Bedfordshire MK43 0ZG
2018-10-04 insert address Kingsmoor close, Flitwick Bedfordshire MK45 1EY
2018-10-04 insert address Resale Poppyfield Road Wootton South Northants NN4 6NE
2018-10-04 insert address Sanger Avenue, Biggleswade - Resale Bedfordshire SG18 8FY
2018-10-04 insert address Scyttels Court, Vicarage Close Shillington Bedfordshire SG5 3LR
2018-10-04 insert address Sheffield Close, Potton Bedfordshire SG19 2NY
2018-10-04 insert address Wootton Fields, Wootton South Northants NN4 6FS
2018-08-31 delete address Harmans Cross, Broughton Milton Keynes MK10 7BN
2018-08-31 delete address Warwick Avenue Broughton Milton Keynes Milton Keynes MK10 7AZ
2018-08-31 delete address Warwick Avenue, Broughton - Resale Milton Keynes MK10 7AZ
2018-08-31 insert address Caves Gardens, Marston Mortaine Bedfordshire MK43 0TP
2018-08-31 insert address High Street, Sandy - Resale Bedfordshire SG19 1AJ
2018-08-31 insert address The Rickyard, Lower Shelton Bedfordshire MK43 0NG
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HIRD
2018-07-17 delete address Astrop Grange King's Sutton , South Northants OX17 3PU
2018-07-17 delete address Jubilee Close, Blunham Bedfordshire MK44 3LZ
2018-07-17 delete address Marshalls Avenue, Shillington Bedfordshire SG5 3ND
2018-07-17 delete address Scyttels Court, Vicarage Close Shillington Bedfordshire SG5 3LR
2018-07-17 delete address South Northants NN12 8LF
2018-07-17 insert address Harmans Cross, Broughton Milton Keynes MK10 7BN
2018-07-17 insert address Station crescent, Lidlington Bedfordshire MK43 0SD
2018-07-17 insert address West Hill, Kettering Kettering NN15 7FD
2018-06-03 delete address Poppyfield Road, Wootton South Northants NN4 6NE
2018-06-03 delete email we..@grandunionhousing.co.uk
2018-06-03 insert address Derwent House Cranfield Technology Park University Way Cranfield Bedford MK43 0AT
2018-06-03 insert address Jubilee Close, Blunham Bedfordshire MK44 3LZ
2018-06-03 insert address South Northants NN12 8LF
2018-06-03 insert address Swabey Lane, Cranfield Bedfordshire MK43 0WG
2018-06-03 insert address Warwick Avenue Broughton Milton Keynes Milton Keynes MK10 7AZ
2018-06-03 insert address Warwick Avenue, Broughton - Resale Milton Keynes MK10 7AZ
2018-06-03 insert email da..@grandunionhousing.co.uk
2018-06-03 insert terms_pages_linkeddomain aboutcookies.org
2018-06-03 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-03 insert terms_pages_linkeddomain ico.org.uk
2018-04-11 delete address Cottesbrooke Road, Naseby NN6 6DS
2018-04-11 delete address Lime Kiln Close Lime Kiln Close, Silverstone South Northants NN12 8FP
2018-04-11 delete address Lovat Meadow Newport Pagnell Milton Keynes MK16 0HT
2018-04-11 insert address Poppyfield Road, Wootton South Northants NN4 6NE
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER
2018-02-28 delete address 20 Lovat Meadow Newport Pagnell Milton Keynes MK16 0HT
2018-02-28 delete address Meadow View Church Street, Langford Bedfordshire SG18 9FF
2018-02-28 delete address Towcester Road, Silverstone Newton Green, South Northants NN12 8WN
2018-02-28 delete address Watercress Way, Milton Keynes MK10 7BF
2018-02-28 insert address Cottesbrooke Road, Naseby NN6 6DS
2018-02-28 insert address Lime Kiln Close Lime Kiln Close, Silverstone South Northants NN12 8FP
2018-02-28 insert address Marshalls Avenue, Shillington Bedfordshire SG5 3ND
2018-02-28 insert address Scyttels Court, Vicarage Close Shillington Bedfordshire SG5 3LR
2018-02-28 insert address Warwick Avenue, Broughton Milton Keynes MK10 7AZ
2018-01-18 delete address Britten Place, Sullivan Court, Biggleswade Bedfordshire SG18 0AT
2018-01-18 delete address Queen Victoria House, Rushden South Northants NN10 9BT
2018-01-18 delete address Sanger Avenue, Biggleswade Bedfordshire SG18 8FY
2018-01-18 delete address Vickers Close, Biggleswade Bedfordshire SG18 0GX
2018-01-18 insert address 20 Lovat Meadow Newport Pagnell Milton Keynes MK16 0HT
2018-01-18 insert address Towcester Road, Silverstone Newton Green, South Northants NN12 8WN
2018-01-18 insert address Watercress Way, Milton Keynes MK10 7BF
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => FULL
2017-10-07 update accounts_last_madeup_date null => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-09-22 => 2018-12-31
2017-10-03 insert address Britten Place, Sullivan Court, Biggleswade Bedfordshire SG18 0AT
2017-10-03 insert address Queen Victoria House, Rushden South Northants NN10 9BT
2017-10-03 insert address Sanger Avenue, Biggleswade Bedfordshire SG18 8FY
2017-10-03 insert address Vickers Close, Biggleswade Bedfordshire SG18 0GX
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24 update statutory_documents DIRECTOR APPOINTED MS AILEEN CHRISTINE EVANS
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREYS
2017-05-14 delete address Sanger Avenue, Biggleswade Bedfordshire SG18 8FY
2017-05-14 insert address Meadow View, Church Street, Langford Bedfordshire SG18 9FF
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWARD HIRD
2017-03-11 insert address Sanger Avenue, Biggleswade Bedfordshire SG18 8FY
2017-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN HALE
2017-01-07 insert sic_code 68100 - Buying and selling of own real estate
2016-12-22 delete address Astrop Grange King's Sutton , Northamptonshire Bedfordshire OX17 3PU
2016-12-22 delete address New Road, Clifton Bedfordshire SG17 5GU
2016-12-22 insert address Astrop Grange King's Sutton , South Northants OX17 3PU
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-29 delete sales_emails sa..@grandunionhousing.co.uk
2016-10-29 insert sales_emails sa..@grandunionhomes.co.uk
2016-10-29 delete email sa..@grandunionhousing.co.uk
2016-10-29 insert address Astrop Grange King's Sutton , Northamptonshire Bedfordshire OX17 3PU
2016-10-29 insert email sa..@grandunionhomes.co.uk
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-09-22
2016-09-22 update statutory_documents CURREXT FROM 31/03/2016 TO 31/03/2017
2016-06-09 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY ANNA SIMPSON
2016-06-09 update statutory_documents SECRETARY APPOINTED MRS SHIRLEY ANNA SIMPSON
2016-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LENNOX
2016-03-10 update account_ref_month 12 => 3
2016-03-10 update accounts_next_due_date 2017-09-22 => 2016-12-31
2016-02-17 update statutory_documents CURRSHO FROM 31/12/2016 TO 31/03/2016
2016-02-17 update statutory_documents DIRECTOR APPOINTED MR ANTHONY DAVID LAKIN
2016-02-17 update statutory_documents DIRECTOR APPOINTED MR HARRY WALKER
2016-02-17 update statutory_documents DIRECTOR APPOINTED MR MARK CHARLES WEBSTER
2016-02-17 update statutory_documents DIRECTOR APPOINTED MR MARTYN JOHN HALE
2016-02-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD ERNEST BROOMFIELD
2015-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION