GURKHA WELFARE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05401622 |
Category | Private Limited Company |
Incorporated | 23 Mar 2005 |
Age | 19 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GURKHA WELFARE PROPERTY LIMITED is an active private limited company with number 05401622. It was incorporated 19 years, 2 months, 8 days ago, on 23 March 2005. The company address is Gurkha Bhawan Gurkha Bhawan, Farnborough, GU14 8TA, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kishor Shrestha
Appointment date: 2020-01-13
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mr Ram Dhan Rai
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mr Prakash Gurung
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tek Bahadur Thapa
Appointment date: 2020-01-13
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yubraj Rai
Appointment date: 2020-01-13
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hitman Gurung Mbe
Termination date: 2020-01-13
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-13
Officer name: Tikendra Dal Dewan
Documents
Termination secretary company with name termination date
Date: 30 Sep 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jumkaji Gurung
Termination date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-12
Old address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ
New address: Gurkha Bhawan 119 Wren Way Farnborough Hampshire GU14 8TA
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muktijang Gurung
Appointment date: 2019-12-09
Documents
Appoint person director company with name date
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amrit Kumar Gurung
Appointment date: 2019-12-09
Documents
Appoint person director company with name date
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chhatra Bahadur Rai
Appointment date: 2019-12-09
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-27
New address: Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ
Old address: C/O Paperwork Solutions Ltd Victoira House Suite 15, Floor 5 Victoria Rd Aldershot Hampshire GU11 1EJ
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-29
Old address: C/O Paperwork Solutions Ltd. Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom
Documents
Capital allotment shares
Date: 27 Aug 2013
Action Date: 31 Jul 2013
Category: Capital
Type: SH01
Capital : 521,552 GBP
Date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Old address: 54 Caunce Street Blackpool Lancashire FY1 3LJ
Change date: 2011-11-21
Documents
Gazette filings brought up to date
Date: 15 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Major Tikendra Dal Dewan
Documents
Gazette filings brought up to date
Date: 01 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mukti gurung
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director prakash gurung
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director minbahadur gurung
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dhan limbu
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from, abrams ashton & co, 340 lytham road, blackpool, FY4 1DW
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; bulk list available separately
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 07/04/06--------- £ si 12200@1=12200 £ ic 434692/446892
Documents
Legacy
Date: 22 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05--------- £ si 434691@1=434691 £ ic 1/434692
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 04/04/05 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT
Number: | 06510388 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PLANTAGENET CHASE,YEOVIL,BA20 2PP
Number: | 11464307 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 06471474 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFLOOR/RHSUITE SANDFORD HOUSE,TEDDINGTON,TW11 8DH
Number: | 09122038 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 BROCKFARMCOURT,NORTH SHIELDS,NE30 2BH
Number: | 09488264 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ
Number: | 10645715 |
Status: | ACTIVE |
Category: | Public Limited Company |