GULAB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
20/04/2520 April 2025 | Confirmation statement made on 2025-03-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
16/04/2316 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/05/212 May 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 57 NEW WALK LEICESTER LE1 7EA ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/02/195 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
05/02/195 February 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 57 NEW WALK LEICESTER LE1 7JB |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044070450003 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR KANCHAN SHAH |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 9 UNIVERSITY ROAD LEICESTER LE1 7RA UNITED KINGDOM |
19/04/1119 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN SHAH / 30/03/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIRAV SHAH / 30/03/2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRTAN SHAH / 30/03/2010 |
21/05/1021 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT C1-6 VITRUVIUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WA |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS; AMEND |
14/05/0914 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/06/0619 June 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/07/031 July 2003 | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0227 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/022 May 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
19/04/0219 April 2002 | SECRETARY RESIGNED |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN |
19/04/0219 April 2002 | DIRECTOR RESIGNED |
30/03/0230 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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