GURUNG & SON PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

02/12/242 December 2024 Satisfaction of charge 112979670007 in full

View Document

11/11/2411 November 2024 Registration of charge 112979670020, created on 2024-10-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/04/238 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

10/11/2210 November 2022 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS England to C/O Paperwork Solutions Limited Suite 3 Greyholme 49 Victoria Road Aldershot GU11 1SJ on 2022-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Registration of charge 112979670018, created on 2021-09-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112979670017

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 112979670016

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112979670015

View Document

05/10/205 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112979670014

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKUNDA GURUNG / 10/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR MUKUNDA GURUNG / 10/06/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112979670012

View Document

11/04/2011 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112979670013

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670011

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670010

View Document

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670009

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670008

View Document

16/09/1916 September 2019 16/11/18 STATEMENT OF CAPITAL GBP 2

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR MUKUNDA GURUNG / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKUNDA GURUNG / 01/08/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM BOON & WORTH LIMITED MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670007

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670006

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670005

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670004

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670003

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670002

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112979670001

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM BERESFORDS CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE CT20 2TQ UNITED KINGDOM

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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