CHROME PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 073625390024 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 073625390023 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390027

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390030

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390029

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390028

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390022

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390026

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390025

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390024

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390023

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390019

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390020

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073625390021

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE HELEN SUNTER / 21/09/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073625390018

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073625390016

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073625390017

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM A6 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0JQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073625390015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073625390013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073625390014

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390005

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390008

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390012

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390010

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390011

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390009

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390004

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390006

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390007

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390002

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073625390003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR AIDAN DAVID SUNTER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR LIANNE O'BOYLE

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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