GRAN PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Mr Gunraj Singh Arora as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mrs Roopkamal Kaur Arora as a person with significant control on 2025-03-21

View Document

24/03/2524 March 2025 Change of details for Mr Gunraj Singh Arora as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mrs Roopkamal Arora on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mrs Roopkamal Arora as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Gunraj Arora as a person with significant control on 2025-03-21

View Document

28/02/2528 February 2025 Registration of charge 098081260002, created on 2025-02-28

View Document

26/02/2526 February 2025 Change of details for Mrs Roopkamal Arora as a person with significant control on 2024-05-22

View Document

25/02/2525 February 2025 Director's details changed for Mrs Roopkamal Arora on 2024-05-22

View Document

25/02/2525 February 2025 Change of details for Mrs Roopkamal Arora as a person with significant control on 2024-05-22

View Document

25/02/2525 February 2025 Change of details for Mr Gunraj Arora as a person with significant control on 2024-05-22

View Document

25/02/2525 February 2025 Director's details changed for Mr Gunraj Singh Arora on 2024-05-22

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Registered office address changed from 16 Mallard Court Swan Close, Rickmansworth Swan Close Rickmansworth WD3 1SB England to 16 Mallard Court Swan Close Rickmansworth WD3 1SB on 2023-06-08

View Document

26/12/2226 December 2022 Registered office address changed from 4 Highfield Chalfont St. Giles Buckinghamshire HP8 4HA to 16 Mallard Court Swan Close, Rickmansworth Swan Close Rickmansworth WD3 1SB on 2022-12-26

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUNRAJ SINGH ARORA / 11/03/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 COMPANY NAME CHANGED NDOVU PROPERTY LTD CERTIFICATE ISSUED ON 05/09/18

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098081260001

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company