CHIEFTAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Change of details for a person with significant control

View Document

06/12/246 December 2024 Registration of charge NI0549930070, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930071, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930072, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930073, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930074, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930076, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930075, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930047, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930046, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930045, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930044, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930043, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930042, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930041, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930040, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930039, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930038, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930056, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930055, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930054, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930053, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930052, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930051, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930050, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930049, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930048, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930057, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930037, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930036, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930035, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930034, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930033, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930032, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930058, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930059, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930060, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930061, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930062, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930063, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930064, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930065, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930066, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930068, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930067, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge NI0549930069, created on 2024-12-04

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930017 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930027 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930026 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930022 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930023 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930024 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930021 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930020 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930019 in full

View Document

05/12/245 December 2024 Satisfaction of charge NI0549930018 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 10 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 7 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 4 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 6 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 8 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 9 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 12 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 11 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 16 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 14 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 3 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 15 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Part of the property or undertaking has been released from charge NI0549930021

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

06/09/236 September 2023 Cessation of Ian Robert Samuel Cochrane as a person with significant control on 2023-09-04

View Document

06/09/236 September 2023 Notification of Yohanna Cochrane as a person with significant control on 2023-09-04

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

23/07/2323 July 2023 Part of the property or undertaking has been released from charge NI0549930029

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Satisfaction of charge NI0549930025 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930031

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 16/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 16/11/2020

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOHANNA COCHRANE

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MRS YOHANNA COCHRANE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 111 KILLADROY ROAD BERAGH OMAGH CO TYRONE BT79 0QY

View Document

13/02/1913 February 2019 Registered office address changed from , 111 Killadroy Road, Beragh, Omagh, Co Tyrone, BT79 0QY to 10 Craigavon Road Fintona BT78 2BN on 2019-02-13

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930030

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 31/03/2017

View Document

02/05/182 May 2018 CESSATION OF SHARON ANNE COCHRANE AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON COCHRANE

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 13/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930029

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930028

View Document

08/06/168 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930027

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930026

View Document

15/06/1515 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930025

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR IAN ROBERT SAMUEL COCHRANE

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY WESLEY KNOX

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930024

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930023

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930022

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930021

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930020

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930018

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930019

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0549930017

View Document

07/06/137 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/01/1223 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/07/114 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANNE COCHRANE / 29/04/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WESLEY NORMAN KNOX / 29/04/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/07/0926 July 2009 29/04/09 ANNUAL RETURN SHUTTLE

View Document

08/04/098 April 2009 31/05/08 ANNUAL ACCTS

View Document

19/05/0819 May 2008 29/04/08 ANNUAL RETURN SHUTTLE

View Document

11/04/0811 April 2008 31/05/07 ANNUAL ACCTS

View Document

15/02/0815 February 2008 PARS RE MORTAGE

View Document

06/07/076 July 2007 MORTGAGE SATISFACTION

View Document

04/06/074 June 2007 29/04/07 ANNUAL RETURN SHUTTLE

View Document

12/02/0712 February 2007 CHANGE OF DIRS/SEC

View Document

25/01/0725 January 2007 0000

View Document

25/01/0725 January 2007 PARS RE MORTAGE

View Document

12/01/0712 January 2007 31/05/06 ANNUAL ACCTS

View Document

08/01/078 January 2007 0000

View Document

28/11/0628 November 2006 PARS RE MORTAGE

View Document

23/05/0623 May 2006 CHANGE OF ARD

View Document

22/05/0622 May 2006 PARS RE MORTAGE

View Document

15/05/0615 May 2006 29/04/06 ANNUAL RETURN SHUTTLE

View Document

11/04/0611 April 2006 PARS RE MORTAGE

View Document

26/09/0526 September 2005 PARS RE MORTAGE

View Document

13/09/0513 September 2005 PARS RE MORTAGE

View Document

19/08/0519 August 2005 PARS RE MORTAGE

View Document

25/07/0525 July 2005 PARS RE MORTAGE

View Document

22/07/0522 July 2005 PARS RE MORTAGE

View Document

08/07/058 July 2005 PARS RE MORTAGE

View Document

30/06/0530 June 2005 0000

View Document

23/06/0523 June 2005 PARS RE MORTAGE

View Document

23/06/0523 June 2005 PARS RE MORTAGE

View Document

07/06/057 June 2005 UPDATED MEM AND ARTS

View Document

07/06/057 June 2005 SPECIAL/EXTRA RESOLUTION

View Document

07/06/057 June 2005 CHANGE OF DIRS/SEC

View Document

07/06/057 June 2005 CHANGE OF DIRS/SEC

View Document

07/06/057 June 2005 CHANGE OF DIRS/SEC

View Document

07/06/057 June 2005 CHANGE IN SIT REG ADD

View Document

29/04/0529 April 2005 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