Advanced company searchLink opens in new window

GURUNGS PROPERTY LIMITED

Company number 10972277

Filter by category

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)
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