GURKHA WELFARE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewCancellation of shares. Statement of capital on 2025-04-01

View Document

11/06/2511 June 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

11/06/2511 June 2025 Purchase of own shares.

View Document

22/05/2522 May 2025 Appointment of Mr Omprasad Thapa as a director on 2025-05-07

View Document

21/05/2521 May 2025 Appointment of Mr Ramlal Shrestha as a director on 2025-05-07

View Document

21/05/2521 May 2025 Appointment of Mr Rajendraman Gurung as a director on 2025-05-07

View Document

21/05/2521 May 2025 Termination of appointment of Chhatra Bahadur Rai as a director on 2025-05-07

View Document

21/05/2521 May 2025 Termination of appointment of Amrit Kumar Gurung as a director on 2025-05-07

View Document

16/04/2516 April 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

14/04/2514 April 2025 Resolutions

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 Registered office address changed from , Suite 3 Greyholme 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ to Gurkha Bhawan 119 Wren Way Farnborough Hampshire GU14 8TA on 2020-08-12

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM SUITE 3 GREYHOLME 49 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR MUKTIJANG GURUNG

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR AMRIT KUMAR GURUNG

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CHHATRA BAHADUR RAI

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Registered office address changed from , C/O Paperwork Solutions Ltd, Victoira House Suite 15, Floor 5, Victoria Rd, Aldershot, Hampshire, GU11 1EJ to Gurkha Bhawan 119 Wren Way Farnborough Hampshire GU14 8TA on 2015-07-27

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O PAPERWORK SOLUTIONS LTD VICTOIRA HOUSE SUITE 15, FLOOR 5 VICTORIA RD ALDERSHOT HAMPSHIRE GU11 1EJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O PAPERWORK SOLUTIONS LTD. SUITE 23 FLOOR 6 VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ UNITED KINGDOM

View Document

29/08/1329 August 2013 Registered office address changed from , C/O Paperwork Solutions Ltd., Suite 23 Floor 6, Victoria House Victoria Road, Aldershot, Hampshire, GU11 1EJ, United Kingdom on 2013-08-29

View Document

27/08/1327 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 521552

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ on 2011-11-21

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR TIKENDRA DAL DEWAN / 23/03/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR PRAKASH GURUNG

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR DHAN LIMBU

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MINBAHADUR GURUNG

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MUKTI GURUNG

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, ABRAMS ASHTON & CO, 340 LYTHAM ROAD, BLACKPOOL, FY4 1DW

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX

View Document

04/04/054 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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