Advanced company searchLink opens in new window

RAUNAK'S PROPERTY LTD

Company number 12421158

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)
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
  • GBP 2