Download leads from Nexok and grow your business. Find out more

GKR Limited

Documents

Total Documents151
Total Pages1,020

Filing History

2 November 2023Registration of charge 024054540010, created on 31 October 2023
26 September 2023Accounts for a dormant company made up to 28 February 2023
14 February 2023Confirmation statement made on 29 January 2023 with no updates
10 March 2022Accounts for a dormant company made up to 28 February 2022
10 March 2022Confirmation statement made on 29 January 2022 with no updates
6 April 2021Accounts for a dormant company made up to 28 February 2021
6 April 2021Confirmation statement made on 29 January 2021 with no updates
10 December 2020Registration of charge 024054540009, created on 7 December 2020
1 April 2020Accounts for a dormant company made up to 28 February 2020
25 February 2020Confirmation statement made on 29 January 2020 with no updates
15 October 2019Accounts for a dormant company made up to 28 February 2019
17 April 2019Registration of charge 024054540008, created on 1 April 2019
15 February 2019Confirmation statement made on 29 January 2019 with no updates
27 November 2018Accounts for a dormant company made up to 28 February 2018
15 March 2018Registration of charge 024054540007, created on 23 February 2018
12 March 2018Registration of charge 024054540006, created on 23 February 2018
8 March 2018Registration of charge 024054540005, created on 23 February 2018
28 February 2018Satisfaction of charge 024054540002 in full
28 February 2018Registration of charge 024054540004, created on 27 February 2018
28 February 2018Satisfaction of charge 024054540003 in full
25 February 2018Confirmation statement made on 29 January 2018 with no updates
19 April 2017Compulsory strike-off action has been discontinued
19 April 2017Compulsory strike-off action has been discontinued
12 April 2017Accounts for a dormant company made up to 28 February 2017
12 April 2017Accounts for a dormant company made up to 28 February 2017
12 April 2017Confirmation statement made on 29 January 2017 with updates
12 April 2017Confirmation statement made on 29 January 2017 with updates
29 November 2016Total exemption small company accounts made up to 28 February 2016
29 November 2016Total exemption small company accounts made up to 28 February 2016
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
23 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
23 November 2015Total exemption small company accounts made up to 28 February 2015
23 November 2015Total exemption small company accounts made up to 28 February 2015
19 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015
19 March 2015Previous accounting period extended from 31 August 2014 to 28 February 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a director on 3 March 2015
12 March 2015Appointment of Mr Ravinder Singh Nagra as a director on 3 March 2015
12 March 2015Registered office address changed from Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ to 366 Hagley Road Edgbaston Birmingham B17 8BJ on 12 March 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a director on 3 March 2015
12 March 2015Registered office address changed from Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ to 366 Hagley Road Edgbaston Birmingham B17 8BJ on 12 March 2015
12 March 2015Termination of appointment of Glyn Ratcliffe as a director on 3 March 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a director on 3 March 2015
12 March 2015Appointment of Mr Ravinder Singh Nagra as a director on 3 March 2015
12 March 2015Appointment of Mr Ravinder Singh Nagra as a director on 3 March 2015
12 March 2015Appointment of Mrs Anjana Nagra as a director on 3 March 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a secretary on 3 March 2015
12 March 2015Termination of appointment of Glyn Ratcliffe as a director on 3 March 2015
12 March 2015Termination of appointment of Glyn Ratcliffe as a director on 3 March 2015
12 March 2015Appointment of Mrs Anjana Nagra as a director on 3 March 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a secretary on 3 March 2015
12 March 2015Appointment of Mrs Anjana Nagra as a director on 3 March 2015
12 March 2015Termination of appointment of Karen Jayne Ratcliffe as a secretary on 3 March 2015
4 March 2015Registration of charge 024054540002, created on 3 March 2015
4 March 2015Registration of charge 024054540003, created on 3 March 2015
4 March 2015Registration of charge 024054540003, created on 3 March 2015
4 March 2015Registration of charge 024054540002, created on 3 March 2015
4 March 2015Registration of charge 024054540002, created on 3 March 2015
4 March 2015Registration of charge 024054540003, created on 3 March 2015
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 102
8 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 102
26 November 2014Satisfaction of charge 1 in full
26 November 2014Satisfaction of charge 1 in full
26 November 2014Registered office address changed from 29 Charlemont Road Walsall WS5 3NG to Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ on 26 November 2014
26 November 2014Registered office address changed from 44-46 Hillwood Road 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ United Kingdom to Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ on 26 November 2014
26 November 2014Registered office address changed from 44-46 Hillwood Road 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ United Kingdom to Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ on 26 November 2014
26 November 2014Registered office address changed from 29 Charlemont Road Walsall WS5 3NG to Gr Pharmacy 44-46 Hillwood Road Northfield Birmingham West Midlands B31 1DJ on 26 November 2014
21 May 2014Total exemption small company accounts made up to 31 August 2013
21 May 2014Total exemption small company accounts made up to 31 August 2013
27 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 102
27 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 102
20 May 2013Total exemption small company accounts made up to 31 August 2012
20 May 2013Total exemption small company accounts made up to 31 August 2012
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
29 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
15 February 2012Total exemption small company accounts made up to 31 August 2011
15 February 2012Total exemption small company accounts made up to 31 August 2011
27 May 2011Total exemption small company accounts made up to 31 August 2010
27 May 2011Total exemption small company accounts made up to 31 August 2010
20 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
20 April 2011Annual return made up to 29 January 2011 with a full list of shareholders
1 April 2010Total exemption small company accounts made up to 31 August 2009
1 April 2010Total exemption small company accounts made up to 31 August 2009
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
11 February 2010Director's details changed for Mr Glyn Ratcliffe on 10 February 2010
11 February 2010Director's details changed for Mr Glyn Ratcliffe on 10 February 2010
11 February 2010Director's details changed for Mrs Karen Jayne Ratcliffe on 10 February 2010
11 February 2010Director's details changed for Mrs Karen Jayne Ratcliffe on 10 February 2010
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
20 February 2009Return made up to 29/01/09; full list of members
20 February 2009Return made up to 29/01/09; full list of members
18 December 2008Total exemption small company accounts made up to 31 August 2008
18 December 2008Total exemption small company accounts made up to 31 August 2008
19 February 2008Return made up to 29/01/08; full list of members
19 February 2008Return made up to 29/01/08; full list of members
16 January 2008Total exemption small company accounts made up to 31 August 2007
16 January 2008Total exemption small company accounts made up to 31 August 2007
16 February 2007Return made up to 29/01/07; full list of members
16 February 2007Return made up to 29/01/07; full list of members
20 January 2007Total exemption small company accounts made up to 31 August 2006
20 January 2007Total exemption small company accounts made up to 31 August 2006
22 March 2006Return made up to 29/01/06; full list of members
22 March 2006Return made up to 29/01/06; full list of members
27 January 2006Total exemption small company accounts made up to 31 August 2005
27 January 2006Total exemption small company accounts made up to 31 August 2005
23 February 2005Return made up to 29/01/05; full list of members
23 February 2005Return made up to 29/01/05; full list of members
18 January 2005Total exemption small company accounts made up to 31 August 2004
18 January 2005Total exemption small company accounts made up to 31 August 2004
2 March 2004Total exemption small company accounts made up to 31 August 2003
2 March 2004Total exemption small company accounts made up to 31 August 2003
8 February 2004Return made up to 29/01/04; full list of members
8 February 2004Return made up to 29/01/04; full list of members
18 February 2003Return made up to 29/01/03; full list of members
18 February 2003Return made up to 29/01/03; full list of members
2 January 2003Total exemption small company accounts made up to 31 August 2002
2 January 2003Total exemption small company accounts made up to 31 August 2002
14 March 2002Total exemption full accounts made up to 31 August 2001
14 March 2002Total exemption full accounts made up to 31 August 2001
18 February 2002Return made up to 29/01/02; full list of members
18 February 2002Return made up to 29/01/02; full list of members
19 February 2001Return made up to 29/01/01; full list of members
19 February 2001Return made up to 29/01/01; full list of members
19 January 2001Accounts made up to 31 August 2000
19 January 2001Accounts made up to 31 August 2000
21 March 2000Accounts for a small company made up to 31 August 1999
21 March 2000Accounts for a small company made up to 31 August 1999
11 February 2000Return made up to 29/01/00; full list of members
11 February 2000Return made up to 29/01/00; full list of members
17 February 1999Accounts made up to 31 August 1998
17 February 1999Accounts made up to 31 August 1998
9 February 1999Return made up to 29/01/99; no change of members
9 February 1999Return made up to 29/01/99; no change of members
4 February 1998Accounts made up to 31 August 1997
4 February 1998Accounts made up to 31 August 1997
3 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
3 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
17 February 1997Accounts made up to 31 August 1996
17 February 1997Accounts made up to 31 August 1996
4 February 1997Return made up to 29/01/97; full list of members
4 February 1997Return made up to 29/01/97; full list of members
15 May 1996Accounts made up to 31 August 1995
15 May 1996Accounts made up to 31 August 1995
11 February 1996Return made up to 29/01/96; no change of members
11 February 1996Return made up to 29/01/96; no change of members
24 January 1996Registered office changed on 24/01/96 from: 29 charlemont road walsall west midlands WS5 3NG
24 January 1996Registered office changed on 24/01/96 from: 29 charlemont road walsall west midlands WS5 3NG
1 January 1995A selection of mortgage documents registered before 1 January 1995
18 July 1989Incorporation
18 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing