GRAN PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Change of details for Mr Gunraj Singh Arora as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mrs Roopkamal Kaur Arora as a person with significant control on 2025-03-21 |
24/03/2524 March 2025 | Change of details for Mr Gunraj Singh Arora as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Director's details changed for Mrs Roopkamal Arora on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mrs Roopkamal Arora as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr Gunraj Arora as a person with significant control on 2025-03-21 |
28/02/2528 February 2025 | Registration of charge 098081260002, created on 2025-02-28 |
26/02/2526 February 2025 | Change of details for Mrs Roopkamal Arora as a person with significant control on 2024-05-22 |
25/02/2525 February 2025 | Director's details changed for Mrs Roopkamal Arora on 2024-05-22 |
25/02/2525 February 2025 | Change of details for Mrs Roopkamal Arora as a person with significant control on 2024-05-22 |
25/02/2525 February 2025 | Change of details for Mr Gunraj Arora as a person with significant control on 2024-05-22 |
25/02/2525 February 2025 | Director's details changed for Mr Gunraj Singh Arora on 2024-05-22 |
08/01/258 January 2025 | Micro company accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
19/11/2319 November 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
26/12/2226 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/12/2119 December 2021 | Confirmation statement made on 2021-11-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNRAJ SINGH ARORA / 11/03/2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/09/185 September 2018 | COMPANY NAME CHANGED NDOVU PROPERTY LTD CERTIFICATE ISSUED ON 05/09/18 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/08/1714 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098081260001 |
20/11/1520 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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