GURU NANAKS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Tajinder Kaur Purewal as a director on 2023-02-27

View Document

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

View Document

28/02/2328 February 2023 Director's details changed for Mrs Balbir Kaur Kleir on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Resham Singh Kleir on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Notification of Gurmehar Singh Kleir as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Change of details for Mrs Balbir Kaur Kleir as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Resham Singh Kleir as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Bhupinder Singh Purewal as a director on 2023-02-27

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 60A CLEVEDON GARDENS HOUNSLOW TW5 9TS

View Document

06/10/156 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088177670001

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088177670002

View Document

29/08/1429 August 2014 SECOND FILING WITH MUD 01/01/14 FOR FORM AR01

View Document

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED BHUPINDER SINGH PUREWAL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARMEHAR KLEIR

View Document

06/08/146 August 2014 DIRECTOR APPOINTED TAJINDER KAUR PUREWAL

View Document

14/01/1414 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED NANAKS PROPERTY LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALDIR KAUR KLEIR / 17/12/2013

View Document

17/12/1317 December 2013 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