GURU KIRPA PROPERTIES LIMITED - BEXLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-04-26 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-04-29 View Report
Accounts. Accounts type micro entity. 2020-12-04 View Report
Address. Old address: 70 Waye Avenue Hounslow Middlesex TW5 9SE England. New address: 13 Montpelier Avenue Bexley DA5 3AP. Change date: 2020-11-18. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Mortgage. Charge creation date: 2019-11-29. Charge number: 080392640006. 2019-12-03 View Report
Mortgage. Charge number: 080392640005. Charge creation date: 2019-10-03. 2019-10-03 View Report
Mortgage. Charge number: 080392640002. 2019-09-11 View Report
Mortgage. Charge number: 1. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Mortgage. Charge number: 080392640004. Charge creation date: 2017-12-14. 2017-12-14 View Report
Mortgage. Charge number: 080392640003. Charge creation date: 2017-12-14. 2017-12-14 View Report
Address. New address: 70 Waye Avenue Hounslow Middlesex TW5 9SE. Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE. Change date: 2017-06-13. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Accounts. Accounts type dormant. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Change account reference date company current shortened. 2016-01-28 View Report
Accounts. Accounts type dormant. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type dormant. 2015-01-26 View Report
Mortgage. Charge creation date: 2014-10-13. Charge number: 080392640002. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Address. New address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE. Old address: 5a Parr Road Stanmore Middlesex HA7 1NP England. Change date: 2014-08-07. 2014-08-07 View Report
Accounts. Accounts type dormant. 2014-01-07 View Report
Gazette. Gazette filings brought up to date. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Officers. Officer name: Mrs Nasib Kaur Dhariwal. 2013-09-03 View Report
Officers. Officer name: Sandeep Mattoo. 2013-09-03 View Report
Gazette. Gazette notice compulsary. 2013-08-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2013-01-30 View Report
Incorporation. Incorporation company. 2012-04-20 View Report