- Company Overview for GURUNGS PROPERTY LIMITED (10972277)
- Filing history for GURUNGS PROPERTY LIMITED (10972277)
- People for GURUNGS PROPERTY LIMITED (10972277)
- Charges for GURUNGS PROPERTY LIMITED (10972277)
- More for GURUNGS PROPERTY LIMITED (10972277)
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) |
---|---|---|---|
22 May 2024 | PSC04 | Change of details for Devendra Gurung as a person with significant control on 7 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mrs Hem Kumari Gurung as a person with significant control on 7 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mrs Hem Kumari Gurung on 7 May 2024 | |
18 May 2024 | PSC04 | Change of details for Mrs Hem Kumari Gurung as a person with significant control on 10 October 2023 | |
06 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 May 2024 | AD01 | Registered office address changed from 1 1 Gunn Road Allenbrooke Estate Larkhill Wiltshire SP4 8FW United Kingdom to 1 Gunn Road Larkhill Salisbury SP4 8FW on 5 May 2024 | |
04 May 2024 | AD01 | Registered office address changed from 7 st. Georges Way Beachley Chepstow NP16 7RA United Kingdom to 1 1 Gunn Road Allenbrooke Estate Larkhill Wiltshire SP4 8FW on 4 May 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Mar 2023 | MR01 | Registration of charge 109722770002, created on 28 February 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
17 Nov 2021 | PSC04 | Change of details for Devendra Gurung as a person with significant control on 12 November 2021 | |
17 Nov 2021 | PSC04 | Change of details for Devendra Gurung as a person with significant control on 12 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 7 st. Georges Way Beachley Chepstow NP16 7RA United Kingdom to 7 st. Georges Way Beachley Chepstow NP16 7RA on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 7 st. Georges Way Beachley Chepstow NP16 7RA Wales to 7 st. Georges Way Beachley Chepstow NP16 7RA on 16 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mrs Hem Kumari Gurung on 12 November 2021 | |
16 Nov 2021 | PSC04 | Change of details for Mrs Hem Kumari Gurung as a person with significant control on 12 November 2021 | |
16 Nov 2021 | PSC04 | Change of details for Devendra Gurung as a person with significant control on 12 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 7 Messines Road Bulford Salisbury SP4 9GA England to 7 st. Georges Way Beachley Chepstow NP16 7RA on 16 November 2021 | |
19 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Apr 2020 | AD01 | Registered office address changed from 87 Southampton Street Reading RG1 2QU United Kingdom to 7 Messines Road Bulford Salisbury SP4 9GA on 20 April 2020 |