CHOHAN PROPERTIES MCR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Mr Muhammad Anzir as a director on 2024-05-06 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
23/01/2523 January 2025 | Registered office address changed from The Point Building 173-175 Cheetham Hill Road Manchester M8 8LG England to 322 Slade Lane Manchester M19 2BY on 2025-01-23 |
10/10/2410 October 2024 | Registered office address changed from 764-770 Stockport Road Manchester M12 4GD England to The Point Building 173-175 Cheetham Hill Road Manchester M8 8LG on 2024-10-10 |
04/10/244 October 2024 | Appointment of Miss Nimra Ahmed as a director on 2024-04-04 |
04/10/244 October 2024 | Termination of appointment of Muhammad Anzir as a director on 2024-04-04 |
04/10/244 October 2024 | Cessation of Muhammad Anzir as a person with significant control on 2024-04-04 |
04/10/244 October 2024 | Notification of Nimra Ahmed as a person with significant control on 2024-04-04 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
23/07/2423 July 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-30 with no updates |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Confirmation statement made on 2021-08-30 with no updates |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
17/11/2117 November 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
16/09/2016 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109410920005 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ANZIR / 13/03/2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 15 MULLION CLOSE MANCHESTER M19 3ZF ENGLAND |
23/01/2023 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109410920003 |
23/01/2023 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 109410920004 |
23/12/1923 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109410920002 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109410920001 |
31/08/1731 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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