CHAHAL PROPERTIES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mrs Amandeep Kaur Chahal as a secretary on 2025-05-29

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

23/11/2423 November 2024 Satisfaction of charge 111053490002 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 111053490001 in full

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

11/02/2211 February 2022 Change of details for Mr Steven Chahal as a person with significant control on 2022-02-11

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from Litton Suite Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED England to Far View House 7 Station Road Denby Dale Hudderfield HD8 8GE on 2022-01-26

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM FLANNAGANS ACCOUNTANTS 7 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY ENGLAND

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHAHAL / 20/01/2021

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR GURDARSHAN KAUR

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR AJAIB SINGH

View Document

10/09/1910 September 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

04/09/194 September 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111053490002

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111053490001

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 61-63 LODGE ROAD RUGELEY WS15 1HR UNITED KINGDOM

View Document

11/12/1711 December 2017 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