GIANY PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 117026180001, created on 2025-03-20 |
07/04/257 April 2025 | Registration of charge 117026180002, created on 2025-03-20 |
18/03/2518 March 2025 | Notification of Sahil Bhatia as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Change of details for Mr Sahil Bhatia as a person with significant control on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Kuwardeep Singh Gurwara as a director on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Sahil Bhatia as a director on 2025-03-17 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Notification of Kuwardeep Singh Gurwara as a person with significant control on 2025-03-17 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-11-30 |
27/08/2427 August 2024 | Certificate of change of name |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
29/10/2129 October 2021 | Confirmation statement made on 2020-11-26 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/11/2026 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
28/09/2028 September 2020 | COMPANY NAME CHANGED BACH CONSULTING LIMITED CERTIFICATE ISSUED ON 28/09/20 |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPLIN |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
15/05/2015 May 2020 | CESSATION OF CHRISTOPHER HILBERY CHAPLIN AS A PSC |
14/05/2014 May 2020 | DISS40 (DISS40(SOAD)) |
18/02/2018 February 2020 | FIRST GAZETTE |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM FLAT 3 DOLLAND STREET LONDON SE11 5LN UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1829 November 2018 | 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