Download leads from Nexok and grow your business. Find out more

Chinkara Properties Limited

Documents

Total Documents59
Total Pages289

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off
26 April 2011Final Gazette dissolved via compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 1
9 January 2010Registered office address changed from 2nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD England on 9 January 2010
9 January 2010Registered office address changed from 2Nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD England on 9 January 2010
9 January 2010Registered office address changed from 2Nd Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD England on 9 January 2010
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009
17 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009
31 October 2009Full accounts made up to 31 December 2008
31 October 2009Full accounts made up to 31 December 2008
26 August 2009Return made up to 26/08/09; full list of members
26 August 2009Return made up to 26/08/09; full list of members
30 January 2009Full accounts made up to 31 December 2007
30 January 2009Full accounts made up to 31 December 2007
27 August 2008Return made up to 26/08/08; full list of members
27 August 2008Return made up to 26/08/08; full list of members
6 May 2008Location of register of members
6 May 2008Location of register of members
17 April 2008Full accounts made up to 31 December 2006
17 April 2008Full accounts made up to 31 December 2006
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008
24 February 2008Director's Change of Particulars / michael spriggs / 21/02/2008 / HouseName/Number was: , now: longwitton hall; Street was: the old vicarage, now: longwitton; Area was: hartburn, now: ; Post Code was: NE61 4JB, now: NE61 4JJ; Country was: , now: united kingdom
16 August 2007Return made up to 26/08/07; full list of members
16 August 2007Return made up to 26/08/07; full list of members
18 October 2006Full accounts made up to 31 December 2005
18 October 2006Full accounts made up to 31 December 2005
29 August 2006Return made up to 26/08/06; full list of members
29 August 2006Return made up to 26/08/06; full list of members
28 February 2006Director's particulars changed
28 February 2006Director's particulars changed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
30 August 2005Return made up to 26/08/05; full list of members
30 August 2005Return made up to 26/08/05; full list of members
29 July 2005Secretary's particulars changed
29 July 2005Secretary's particulars changed
19 April 2005Accounting reference date extended from 31/08/04 to 31/12/04
19 April 2005Accounting reference date extended from 31/08/04 to 31/12/04
22 December 2004Location of register of members
22 December 2004Location of register of members
2 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
2 September 2004Return made up to 26/08/04; full list of members
15 January 2004New director appointed
15 January 2004Director resigned
15 January 2004Registered office changed on 15/01/04 from: central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX
15 January 2004New secretary appointed
15 January 2004New director appointed
15 January 2004New secretary appointed
15 January 2004Director resigned
15 January 2004New director appointed
15 January 2004Secretary resigned
15 January 2004New director appointed
15 January 2004Secretary resigned
15 January 2004Registered office changed on 15/01/04 from: central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX
26 August 2003Incorporation
26 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing