GURU NANAKS 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 |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Termination of appointment of Tajinder Kaur Purewal as a director on 2023-02-27 |
28/02/2328 February 2023 | Registered office address changed from 60 Clevedon Gardens Hounslow TW5 9TS England to 60a Clevedon Gardens Hounslow TW5 9TS on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mrs Balbir Kaur Kleir on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Mr Resham Singh Kleir on 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Notification of Gurmehar Singh Kleir as a person with significant control on 2023-02-27 |
28/02/2328 February 2023 | Change of details for Mrs Balbir Kaur Kleir as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr Resham Singh Kleir as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Termination of appointment of Bhupinder Singh Purewal as a director on 2023-02-27 |
09/01/239 January 2023 | Registered office address changed from 149 Upper Woodcote Road Caversham Heights Reading Berkshire RG4 7JR to 60 Clevedon Gardens Hounslow TW5 9TS on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | DISS40 (DISS40(SOAD)) |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 60A CLEVEDON GARDENS HOUNSLOW TW5 9TS |
06/10/156 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088177670001 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088177670002 |
29/08/1429 August 2014 | SECOND FILING WITH MUD 01/01/14 FOR FORM AR01 |
21/08/1421 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
06/08/146 August 2014 | DIRECTOR APPOINTED BHUPINDER SINGH PUREWAL |
06/08/146 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HARMEHAR KLEIR |
06/08/146 August 2014 | DIRECTOR APPOINTED TAJINDER KAUR PUREWAL |
14/01/1414 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
13/01/1413 January 2014 | COMPANY NAME CHANGED NANAKS PROPERTY LIMITED CERTIFICATE ISSUED ON 13/01/14 |
11/01/1411 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BALDIR KAUR KLEIR / 17/12/2013 |
17/12/1317 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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