- Company Overview for ARORA GATWICK PROPERTY LIMITED (03927939)
- Filing history for ARORA GATWICK PROPERTY LIMITED (03927939)
- People for ARORA GATWICK PROPERTY LIMITED (03927939)
- Charges for ARORA GATWICK PROPERTY LIMITED (03927939)
- More for ARORA GATWICK PROPERTY LIMITED (03927939)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
21 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Surinder Arora on 14 December 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mrs Sunita Arora on 22 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
08 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Nov 2015 | AP03 | Appointment of Mr Surinder Arora as a secretary on 26 March 2015 | |
26 Jun 2015 | MISC | Section 519 | |
29 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | TM02 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 | |
29 Apr 2015 | AD02 | Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF | |
29 Apr 2015 | AD01 | Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | AA | Accounts made up to 31 March 2013 | |
04 Jul 2014 | MR01 | Registration of charge 039279390008, created on 30 June 2014 | |
04 Jul 2014 | MR01 | Registration of charge 039279390009, created on 30 June 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mrs Sunita Arora on 21 March 2014 | |
28 Apr 2014 | CH03 | Secretary's details changed for Mr Subash Chander Arora on 21 March 2014 |