THE GURUNG PROPERTY HOLDING GROUP LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/02/2518 February 2025 Director's details changed for Mr Prashin Jung Gurung on 2025-02-17

View Document

18/02/2518 February 2025 Registered office address changed from The Gurung Corp 40 Torrington Road Reading Berkshire RG2 7NU England to Imperial Holdings Unit. a - James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE on 2025-02-18

View Document

18/02/2518 February 2025 Registered office address changed from Imperial Holdings Unit. a - James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE England to Imperial Holdings Unit. a - 82 James Carter Road Mildenhall Industrial Estate Bury St. Edmunds Suffolk IP28 7DE on 2025-02-18

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Certificate of change of name

View Document

11/12/2211 December 2022 Change of details for Mr Prashin Jung Gurung as a person with significant control on 2022-12-11

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Termination of appointment of Sudip Gurung as a director on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Mishal Gurung as a person with significant control on 2021-06-07

View Document

04/04/224 April 2022 Termination of appointment of Mishal Gurung as a director on 2022-04-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Appointment of Mr Prashin Jung Gurung as a director on 2022-04-04

View Document

04/04/224 April 2022 Notification of Prashin Jung Gurung as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 40 Torrington Road Reading RG2 7NU on 2022-04-04

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Resolutions

View Document


More Company Information