About

Registered Number: 03521442
Date of Incorporation: 04/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: C/O THOMAS BAKER & CO, 4e Heathfield Road Kings Heath, Birmingham, West Midlands, B14 7DB

 

Gurmukhi Building Design Ltd was registered on 04 March 1998 and has its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the company are Kaur, Kamaljit, Kitaure, Gurmukh Singh, Kitaure, Gurmukh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITAURE, Gurmukh Singh 10 October 2011 - 1
KITAURE, Gurmukh 04 March 1998 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Kamaljit 04 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 04 June 2018
PSC07 - N/A 28 July 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 27 March 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
363s - Annual Return 18 May 1999
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.