GAUND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from C/O Thompson Taraz Rand Suite 20 New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS England to C/O Thompson Taraz Rand Suite 20 New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-08-15

View Document

12/08/2512 August 2025 NewRegistered office address changed from 43 Kneesworth Street Royston SG8 5AB England to C/O Thompson Taraz Rand Suite 20 New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS on 2025-08-12

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/11/2323 November 2023 Change of details for Mrs Tessa Cathcart as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mrs Tessa Cathcart on 2023-11-23

View Document

18/04/2318 April 2023 Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 43 Kneesworth Street Royston SG8 5AB on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O TENON LIMITED PARK HOUSE CHURCH PLACE SWINDON WILTSHIRE SN1 5ED

View Document

14/07/1214 July 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA CATHCART / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: PARK HOUSE CHURCH PLACE SWINDON WILTSHIRE SN1 5ED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT SWINDON WILTSHIRE SN1 3HY

View Document

22/04/0322 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

21/05/9021 May 1990 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/05/889 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 05/04/85

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