CHOPRA PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley HA0 3EP England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-12-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/06/2312 June 2023 Registration of charge 103176820010, created on 2023-06-02

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Registration of charge 103176820009, created on 2022-11-18

View Document

22/11/2222 November 2022 Registration of charge 103176820008, created on 2022-11-18

View Document

15/11/2215 November 2022 Registration of charge 103176820007, created on 2022-11-10

View Document

14/10/2214 October 2022 Registration of charge 103176820006, created on 2022-09-30

View Document

12/11/2112 November 2021 Registration of charge 103176820005, created on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 103176820004

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103176820003

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103176820003

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103176820002

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/01/204 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/203 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM TRELOS HOUSE GREEN LANE FARNHAM COMMON BERKSHIRE SL2 3SR ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANINDER KAUR CHOPRA / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEY CHOPRA / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROMEY CHOPRA / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MANINDER KAUR CHOPRA / 11/11/2019

View Document

11/11/1911 November 2019 19/10/17 STATEMENT OF CAPITAL GBP 102

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 3 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE CHESHIRE WA13 0ER ENGLAND

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103176820001

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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