- Company Overview for RAUNAK'S PROPERTY LTD (12421158)
- Filing history for RAUNAK'S PROPERTY LTD (12421158)
- People for RAUNAK'S PROPERTY LTD (12421158)
- More for RAUNAK'S PROPERTY LTD (12421158)
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) |
---|---|---|---|
27 Nov 2024 | AP01 | Appointment of Mr Hristo Georgiev as a director on 27 November 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 37 Campbell Fields Aldershot GU11 3TY England to C/O Hampshire Accountants Limited, Old Town Hall 30 Grosvenor Road Aldershot Hampshire GU113DP on 22 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Aug 2023 | PSC07 | Cessation of Purna Chhetri as a person with significant control on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mr Rajendra Sapkota on 3 August 2023 | |
23 Aug 2023 | PSC01 | Notification of Rajendra Sapkota as a person with significant control on 23 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Purna Chhetri as a director on 2 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | AP01 | Appointment of Mr Rajendra Sapkota as a director on 2 August 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
02 Sep 2020 | TM01 | Termination of appointment of Rita Chhetri as a director on 1 September 2020 | |
02 Sep 2020 | PSC07 | Cessation of Rita Chhetri as a person with significant control on 1 September 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mrs Rita Chhetri on 19 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Purna Chhetri on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mrs Rita Chhetri as a person with significant control on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mr Purna Chhetri as a person with significant control on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Tax Sense 203 West Street Fareham Hampshire PO16 0EN United Kingdom to 37 Campbell Fields Aldershot GU11 3TY on 19 August 2020 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|