GURKHA WELFARE PROPERTY LIMITED

Gurkha Bhawan Gurkha Bhawan, Farnborough, GU14 8TA, Hampshire, England
StatusACTIVE
Company No.05401622
CategoryPrivate Limited Company
Incorporated23 Mar 2005
Age19 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mukti gurung

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director prakash gurung

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director minbahadur gurung

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dhan limbu

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 07/04/06--------- £ si 12200@1=12200 £ ic 434692/446892

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si 434691@1=434691 £ ic 1/434692

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LOTUS LTD

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:06510388
Status:ACTIVE
Category:Private Limited Company

C J F ENGINEERING LIMITED

45 PLANTAGENET CHASE,YEOVIL,BA20 2PP

Number:11464307
Status:ACTIVE
Category:Private Limited Company

FIRST HEALTH LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:06471474
Status:ACTIVE
Category:Private Limited Company

ONE CLICK BABY LTD

GROUNDFLOOR/RHSUITE SANDFORD HOUSE,TEDDINGTON,TW11 8DH

Number:09122038
Status:ACTIVE
Category:Private Limited Company

THEHOTTUBWAREHOUSE.CO.UK LTD

85 BROCKFARMCOURT,NORTH SHIELDS,NE30 2BH

Number:09488264
Status:ACTIVE
Category:Private Limited Company

THOMAS COOK FINANCE 2 PLC

WESTPOINT PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6FZ

Number:10645715
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source