CHATHA PROPERTIES (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-05-31 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/02/2210 February 2022 | Termination of appointment of Charanjit Kaur Chatha as a director on 2021-05-21 |
| 10/02/2210 February 2022 | Cessation of Charanjit Kaur Chatha as a person with significant control on 2021-05-21 |
| 10/02/2210 February 2022 | Change of details for Mr Baljit Chatha as a person with significant control on 2021-05-21 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
| 28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 637 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5JS |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/09/1918 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | SAIL ADDRESS CREATED |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 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 |
| 31/10/1831 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 06/02/186 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 23/03/1623 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 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 |
| 29/06/1529 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 19/06/1519 June 2015 | ARTICLES OF ASSOCIATION |
| 19/06/1519 June 2015 | VARYING SHARE RIGHTS AND NAMES |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 05/02/145 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 13/06/1313 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 13/06/1313 June 2013 | SAIL ADDRESS CREATED |
| 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 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/02/1312 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 17/02/1217 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY UNITED KINGDOM |
| 20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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