Advanced company searchLink opens in new window

ARORA GATWICK PROPERTY LIMITED

Company number 03927939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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