CHAUDHRY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 03510630 |
Category | Private Limited Company |
Incorporated | 13 Feb 1998 |
Age | 26 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CHAUDHRY INVESTMENTS LIMITED is an active private limited company with number 03510630. It was incorporated 26 years, 3 months, 17 days ago, on 13 February 1998. The company address is Broadway House Broadway House, Cardiff, CF24 1PU, Wales.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kamal Chaudhry
Notification date: 2018-06-04
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: 128 Park Avenue Enfield Middx EN1 2BH
New address: Broadway House Broadway Cardiff CF24 1PU
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Mehmood Khalid Chaudhry
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300024
Charge creation date: 2017-08-25
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-10
Officer name: Khalid Chaudhry
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300023
Charge creation date: 2017-03-17
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change person director company with change date
Date: 01 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Khalid Chaudhry
Change date: 2017-01-01
Documents
Appoint person director company with name date
Date: 01 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Kamal Chaudhry
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-20
Charge number: 035106300021
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-20
Charge number: 035106300022
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-20
Charge number: 035106300020
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage create with deed with charge number
Date: 18 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300019
Documents
Mortgage satisfy charge full
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number
Date: 06 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300017
Documents
Mortgage create with deed with charge number
Date: 06 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300016
Documents
Mortgage create with deed with charge number
Date: 06 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300018
Documents
Mortgage create with deed with charge number
Date: 06 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300015
Documents
Mortgage create with deed with charge number
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035106300014
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Termination secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khalida Chaudhry
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zahid Chaudhry
Documents
Accounts amended with made up date
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khalid Chaudhry
Documents
Termination secretary company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khalid Chaudhry
Documents
Termination secretary company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Faria Chaudhry
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-28
Old address: Unit 7 Tudor Works Beaconsfield Road Hayes Middlesex UB4 0SL
Documents
Appoint person secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Faria Chaudhry
Documents
Appoint person secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Faria Chaudhry
Documents
Appoint person secretary company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Khalid Chaudhry
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zahid Chaudhry
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: 28 sanderstead avenue london NW2 1SG
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 725 green lanes london N21 3RX
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/02/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Some Companies
388 QUEENSBRIDGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED
BRIDGE HOUSE,GLOSSOP,SK13 8AR
Number: | 07987477 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11442952 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NASEBY CLOSE,WIGSTON,LE18 3XH
Number: | 06819632 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER BEARINGS AND TRANSMISSIONS LIMITED
UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 02853160 |
Status: | ACTIVE |
Category: | Private Limited Company |
STADDON FARM,HOLSWORTHY,EX22 6NH
Number: | 05757043 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGHTS GARAGE,JOHNSTOWN,LL14 1LT
Number: | 08924284 |
Status: | ACTIVE |
Category: | Private Limited Company |