CHROMA PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Change of details for Mr Anwar Raymond Osman as a person with significant control on 2024-03-09

View Document

11/03/2411 March 2024 Director's details changed for Mr Anwar Raymond Osman on 2024-03-09

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/11/2320 November 2023 Registered office address changed from Gemini House 136 -140 Old Shoreham Road Hove BN3 7BD England to 4a Fairway Petts Wood Orpington BR5 1EG on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Anwar Raymond Osman as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Anwar Raymond Osman on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Anwar Raymond Osman on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

23/03/2323 March 2023 Change of details for Mr Anwar Raymond Osman as a person with significant control on 2023-03-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Registration of charge 099943330012, created on 2022-02-01

View Document

28/01/2228 January 2022 Satisfaction of charge 099943330008 in full

View Document

28/01/2228 January 2022 Registration of charge 099943330011, created on 2022-01-28

View Document

07/10/217 October 2021 Satisfaction of charge 099943330005 in full

View Document

07/10/217 October 2021 Satisfaction of charge 099943330002 in full

View Document

07/10/217 October 2021 Satisfaction of charge 099943330007 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Registration of charge 099943330010, created on 2021-06-10

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099943330009

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099943330004

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099943330008

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM GEMINI HOUSE OLD SHOREHAM ROAD HOVE BN3 7BD ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099943330007

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099943330006

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099943330003

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099943330005

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099943330001

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099943330004

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099943330003

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099943330002

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

06/11/176 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE BN3 3RQ UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR RAYMOND OSMAN / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR RAYMOND OSMAN / 08/12/2016

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099943330001

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information