Advanced company searchLink opens in new window

GURU PROPERTIES LIMITED

Company number 11616733

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)
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
30 Jan 2023 AD01 Registered office address changed from 52 Cedar Drive Hatch End Pinner Middx HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
04 Feb 2021 MR01 Registration of charge 116167330001, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330003, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330005, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330006, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330004, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330002, created on 22 January 2021
04 Feb 2021 MR01 Registration of charge 116167330007, created on 22 January 2021
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
12 Apr 2019 AP01 Appointment of Mrs Holly Jane Grainger as a director on 6 April 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
18 Feb 2019 AP01 Appointment of Mr Martin Bayntun as a director on 18 February 2019
18 Feb 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 52 Cedar Drive Hatch End Pinner Middx HA5 4DE on 18 February 2019
11 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-11
  • GBP 1