(CERTNM) Company name changed gurung property holding LIMITEDcertificate issued on 19/04/24
filed on: 19th, April 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 26, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 6, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 1, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2021 to March 31, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 st Margarets Close Maidstone Kent ME16 8QN England to 41 Blythe & Co 41 Oldfields Road Sutton Surrey SM1 2NB on November 27, 2020
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2020
| incorporation
|
Free Download
(13 pages)
|