CHOHAN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Termination of appointment of Surjit Singh Chohan as a director on 2024-12-20

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Mrs Tricia Chohan as a director on 2022-03-28

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Kevaljit Singh Chohan as a director on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMAR CHOHAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MR JUDGE CHOHAN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR JUDGE CHOHAN

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR AMAR SINGH CHOHAN

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY SURJIT CHOHAN

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH CHOHAN / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVALJIT SINGH CHOHAN / 04/04/2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SURJIT SINGH CHOHAN / 04/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 67 SUTTON LANE SLOUGH BERKSHIRE SL3 8AU

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/03/1012 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVALJIT SINGH CHOHAN / 10/03/2010

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 47 CASTLE STREET, READING, BERKSHIRE RG1 7SR

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 S366A DISP HOLDING AGM 28/07/04

View Document

21/07/0421 July 2004 AMEND 882 2 ORD £1 SH 090403

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: MARLBOROUGH HOUSE, 7-9 CHURCH STREET, BERKSHIRE, SL1 1PQ

View Document

21/07/0421 July 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 2 CATHEDRAL ROAD, CARDIFF, SOUTH GLAM, CF11 9RZ

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information