GIANY PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 117026180001, created on 2025-03-20

View Document

07/04/257 April 2025 Registration of charge 117026180002, created on 2025-03-20

View Document

18/03/2518 March 2025 Notification of Sahil Bhatia as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Change of details for Mr Sahil Bhatia as a person with significant control on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Kuwardeep Singh Gurwara as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Sahil Bhatia as a director on 2025-03-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Notification of Kuwardeep Singh Gurwara as a person with significant control on 2025-03-17

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/08/2427 August 2024 Certificate of change of name

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/10/2328 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2020-11-26 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED BACH CONSULTING LIMITED CERTIFICATE ISSUED ON 28/09/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPLIN

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF CHRISTOPHER HILBERY CHAPLIN AS A PSC

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM FLAT 3 DOLLAND STREET LONDON SE11 5LN UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1829 November 2018 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