CHADKO PROPERTIES LIMITED

Company Documents

DateDescription
09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 COMPANY RESTORED ON 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/10/159 October 2015 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/10/159 October 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHURSHID OMAR NAJEEB / 01/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHURSHID NAJEEB / 21/11/2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/08/004 August 2000 MISC 19/07/00

View Document

11/02/0011 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: G OFFICE CHANGED 27/11/96 75 KING STREET SOUTH SHIELDS TYNE & WEAR NE33 1DP

View Document

03/06/963 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/05/9413 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: G OFFICE CHANGED 07/08/90 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1SQ

View Document

11/08/8911 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 SECRETARY RESIGNED

View Document

10/05/8810 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company