GURALP FINANCE LTD.
Status | ACTIVE |
Company No. | 07067842 |
Category | Private Limited Company |
Incorporated | 05 Nov 2009 |
Age | 14 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GURALP FINANCE LTD. is an active private limited company with number 07067842. It was incorporated 14 years, 7 months, 10 days ago, on 05 November 2009. The company address is 3 Midas House, Calleva Park 3 Midas House, Calleva Park, Reading, RG7 8EA, Berkshire.
Company Fillings
Accounts with accounts type full
Date: 02 Jun 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 25 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-24
Officer name: Christopher Graeme Potts
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type full
Date: 03 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type full
Date: 05 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type full
Date: 18 Oct 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stafford O'neill
Appointment date: 2020-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr John Heriot Balmer
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr Christopher James Pearcey
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Robert Watkiss
Appointment date: 2020-10-22
Documents
Appoint person director company with name date
Date: 25 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr Philip Nicholas Cuthbertson Hill
Documents
Appoint person director company with name date
Date: 11 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Christopher Raymond Lyddon
Documents
Accounts with accounts type full
Date: 06 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type full
Date: 07 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Charles Patterson Gonszor
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 06 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Guralp Holdings Limited
Notification date: 2016-11-06
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-13
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type full
Date: 01 Aug 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 04 Feb 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Warner
Termination date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Old address: , C/O Company Secretary, 3 Calleva Park, Aldermaston, Reading, RG7 8EA, England
New address: 3 Midas House, Calleva Park Aldermaston Reading Berkshire RG7 8EA
Change date: 2015-08-27
Documents
Appoint person director company with name date
Date: 24 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-17
Officer name: Mr Charles Patterson Gonszor
Documents
Appoint person secretary company with name date
Date: 19 Aug 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sian Warner
Appointment date: 2015-07-24
Documents
Termination director company with name termination date
Date: 23 Jul 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-17
Officer name: Andrew Richard Bell
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: 3 Midas House, Calleva Park Aldermaston Reading Berkshire RG7 8EA
Old address: , C/O Andrew Bell, 3 Midas House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8EA
Documents
Accounts with accounts type full
Date: 16 May 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-20
Officer name: Cansun Guralp
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Christopher Graeme Potts
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type full
Date: 03 Jan 2014
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: 19 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type full
Date: 19 Mar 2013
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: 28 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type full
Date: 13 Oct 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Wall
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 957 LIMITED\certificate issued on 24/11/10
Documents
Change of name notice
Date: 24 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bell
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-08
Old address: , 90 High Holborn, London, WC1V 6XX
Documents
Termination secretary company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Bell
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cansun Guralp
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Bell
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Perry
Documents
Resolution
Date: 13 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 1 Limited
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mackie
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Gordon Perry
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony John Wall
Documents
Some Companies
194 BURY ROAD,ROSSENDALE,BB4 6DJ
Number: | 10693334 |
Status: | ACTIVE |
Category: | Private Limited Company |
LML CONSULTING SERVICES LIMITED
43 KINGWELL ROAD,BARNET,EN4 0HZ
Number: | 10508973 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09442785 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BUSHNELL ASSOCIATES LIMITED
13 HIGH STREET SOUTH,BUCKINGHAMSHIRE,MK46 4AA
Number: | 02899104 |
Status: | ACTIVE |
Category: | Private Limited Company |
READINGS PROPERTY AUCTION HOUSE LIMITED
48 GRANBY STREET,LEICESTER,LE1 1DH
Number: | 07437671 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BURTON ROAD,MANCHESTER,M20 1LP
Number: | 06808346 |
Status: | ACTIVE |
Category: | Private Limited Company |