- Company Overview for GURU PROPERTIES LIMITED (11616733)
- Filing history for GURU PROPERTIES LIMITED (11616733)
- People for GURU PROPERTIES LIMITED (11616733)
- Charges for GURU PROPERTIES LIMITED (11616733)
- More for GURU PROPERTIES LIMITED (11616733)
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) |
---|---|---|---|
25 Jul 2024 | TM01 | Termination of appointment of Holly Jane Grainger as a director on 23 July 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
25 Jul 2024 | PSC04 | Change of details for Mr Martin Derek Edward Bayntun as a person with significant control on 23 July 2024 | |
25 Jul 2024 | PSC07 | Cessation of Paul Steven Grainger as a person with significant control on 23 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Paul Steven Grainger as a person with significant control on 9 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
09 Jul 2024 | PSC01 | Notification of Paul Steven Grainger as a person with significant control on 9 July 2024 | |
09 Jul 2024 | PSC07 | Cessation of Holly Jane Grainger as a person with significant control on 9 July 2024 | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 May 2024 | PSC01 | Notification of Holly Jane Grainger as a person with significant control on 1 May 2024 | |
13 May 2024 | PSC01 | Notification of Martin Derek Edward Bayntun as a person with significant control on 1 May 2024 | |
13 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 May 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
30 Jan 2023 | AD01 | Registered office address changed from 52 Cedar Drive Hatch End Pinner Middx HA5 4DE England to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
04 Feb 2021 | MR01 | Registration of charge 116167330001, created on 22 January 2021 | |
04 Feb 2021 | MR01 | Registration of charge 116167330002, created on 22 January 2021 | |
04 Feb 2021 | MR01 | Registration of charge 116167330003, created on 22 January 2021 | |
04 Feb 2021 | MR01 | Registration of charge 116167330004, created on 22 January 2021 | |
04 Feb 2021 | MR01 | Registration of charge 116167330005, created on 22 January 2021 |