RAINDI & GORA PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Satisfaction of charge 3 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

06/10/216 October 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

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

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH GORA / 02/05/2017

View Document

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

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

05/03/165 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/01/131 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 50 BRIDGNORTH ROAD WOLLASTON STOURBRIDGE DY8 3QG

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RATTAN KAUR RAINDI / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH GORA / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 SECRETARY APPOINTED MR KULWANT SINGH GORA

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY RATTAN RAINDI

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM C/O SUPREME QUILTING, WHITEHALL ROAD, GREAT BRIDGE TIPTON WEST MIDLANDS DY4 7JR

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 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