CHUCHEE PROPERTIES LIMITED

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1922 August 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA YOUNG

View Document

07/12/187 December 2018 CESSATION OF JULIA YOUNG AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELIM HUSSAIN / 24/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 SECOND FILING WITH MUD 11/01/13 FOR FORM AR01

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY PANKAJ BAKSHI

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MS JULIA YOUNG

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PANKAJ BAKSHI

View Document

27/02/1327 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/01/1226 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ SHANTILAL BAKSHI / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 1ST FLOOR, 14/18 CITY ROAD, CARDIFF, CF24 3DL

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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