CHUCKRA LTD
Status | ACTIVE |
Company No. | 05284018 |
Category | Private Limited Company |
Incorporated | 11 Nov 2004 |
Age | 19 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CHUCKRA LTD is an active private limited company with number 05284018. It was incorporated 19 years, 6 months, 19 days ago, on 11 November 2004. The company address is 16 Crendon Street, High Wycombe, HP13 6LW, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 05 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
Old address: 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ
Change date: 2021-09-14
New address: 16 Crendon Street High Wycombe HP13 6LW
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 29 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-29
Officer name: Mr Michael Logan Rutt
Documents
Termination director company with name termination date
Date: 19 Jan 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Malcolm Frederick Stanbridge
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Stanbridge
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Marcella Dellocca
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change person secretary company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mike Rutt
Change date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-03
Old address: C/O Business Development Support Ltd. 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ United Kingdom
Documents
Change person secretary company with change date
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mike Rutt
Change date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person secretary company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mike Rutt
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Termination director company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Stanbridge
Documents
Termination director company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcella Dellocca
Documents
Termination secretary company with name
Date: 08 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marcella Dellocca
Documents
Change registered office address company with date old address
Date: 08 Dec 2012
Action Date: 08 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-08
Old address: 183 Charlton Park Midsomer Norton Radstock Bath & North East Somerset BA3 4BR
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Malcolm Frederick Stanbridge
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Stanbridge
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcella Dellocca
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcella Dellocca
Change date: 2008-12-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Stanbridge
Change date: 2008-12-01
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-12-01
Officer name: Marcella Dellocca
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcella Dellocca
Change date: 2008-12-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-12-01
Officer name: Simon Stanbridge
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 08 Dec 2009
Action Date: 01 Dec 2008
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2008-12-01
Officer name: Marcella Dellocca
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / simon stanbridge / 01/12/2007
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / marcella dellocca / 01/12/2007
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ALL- BRITE CLEANING SERVICES (BPL) LTD
61 DRAYCOTT AVENUE,BLACKPOOL,FY3 7NP
Number: | 08440388 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLDOG FILM DISTRIBUTION (TKOTB) LIMITED
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 10000357 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 HYNDLAND ROAD,,G12 9HT
Number: | SC310636 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BRIDGE STREET,PETERBOROUGH,PE8 6XH
Number: | 08162389 |
Status: | ACTIVE |
Category: | Private Limited Company |
629 FOXHALL ROAD,IPSWICH,IP3 8NE
Number: | 10909153 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM PROPERTY INVESTMENTS LTD
206 GREAT BRIDGE STREET,WEST BROMWICH,B70 0DE
Number: | 11966735 |
Status: | ACTIVE |
Category: | Private Limited Company |