- Company Overview for GORAKKAR HOMES LIMITED (13709572)
- Filing history for GORAKKAR HOMES LIMITED (13709572)
- People for GORAKKAR HOMES LIMITED (13709572)
- Charges for GORAKKAR HOMES LIMITED (13709572)
- More for GORAKKAR HOMES LIMITED (13709572)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Jun 2024 | PSC04 | Change of details for Mrs Deepthi Anantharaman as a person with significant control on 31 May 2024 | |
27 Jun 2024 | PSC04 | Change of details for Mr Lakshminarayanan Narayanan Seshan as a person with significant control on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Lakshminarayanan Narayanan Seshan on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mrs Deepthi Anantharaman on 31 May 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
23 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 May 2023 | AD01 | Registered office address changed from 26 the Avenue Pinner HA5 5BL England to 1st Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 5 May 2023 | |
17 Jan 2023 | MR01 | Registration of charge 137095720001, created on 13 January 2023 | |
06 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
17 Oct 2022 | AD01 | Registered office address changed from 112 Kenavon Drive Reading RG1 3DP England to 26 the Avenue Pinner HA5 5BL on 17 October 2022 | |
27 Aug 2022 | AD01 | Registered office address changed from 112 Kenavon Drive Reading RG1 3DP England to 112 Kenavon Drive Reading RG1 3DP on 27 August 2022 | |
27 Aug 2022 | AD01 | Registered office address changed from 26 the Avenue Pinner HA5 5BL England to 112 Kenavon Drive Reading RG1 3DP on 27 August 2022 | |
25 Jul 2022 | PSC01 | Notification of Peter Adrian Johnson as a person with significant control on 15 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr Peter Adrian Johnson as a director on 15 July 2022 | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
28 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-28
|