CHATHA PROPERTIES (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Register inspection address has been changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way Wyvern Business Park Derby DE21 6BF

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Termination of appointment of Charanjit Kaur Chatha as a director on 2021-05-21

View Document

10/02/2210 February 2022 Cessation of Charanjit Kaur Chatha as a person with significant control on 2021-05-21

View Document

10/02/2210 February 2022 Change of details for Mr Baljit Chatha as a person with significant control on 2021-05-21

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 637 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5JS

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 SAIL ADDRESS CREATED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/10/1831 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1529 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SAIL ADDRESS CREATED

View Document

13/06/1313 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY UNITED KINGDOM

View Document

20/05/1020 May 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