CHIEFTAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI054993 |
Category | Private Limited Company |
Incorporated | 29 Apr 2005 |
Age | 19 years, 1 month, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHIEFTAN PROPERTIES LIMITED is an active private limited company with number NI054993. It was incorporated 19 years, 1 month, 3 days ago, on 29 April 2005. The company address is 10 Craigavon Road, Fintona, BT78 2BN, Northern Ireland.
Company Fillings
Mortgage charge part release with charge number
Date: 21 May 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: NI0549930021
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Notification of a person with significant control
Date: 06 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-04
Psc name: Yohanna Cochrane
Documents
Cessation of a person with significant control
Date: 06 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Robert Samuel Cochrane
Cessation date: 2023-09-04
Documents
Capital allotment shares
Date: 01 Sep 2023
Action Date: 24 Aug 2023
Category: Capital
Type: SH01
Capital : 240 GBP
Date: 2023-08-24
Documents
Mortgage charge part release with charge number
Date: 23 Jul 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: NI0549930029
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Robert Samuel Cochrane
Change date: 2022-06-29
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yohanna Cochrane
Cessation date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Mortgage satisfy charge full
Date: 07 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0549930025
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0549930031
Charge creation date: 2021-02-04
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-16
Psc name: Mr Ian Robert Samuel Cochrane
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Mr Ian Robert Samuel Cochrane
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yohanna Cochrane
Appointment date: 2020-11-16
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-16
Psc name: Yohanna Cochrane
Documents
Confirmation statement with no updates
Date: 08 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-13
Old address: 111 Killadroy Road Beragh Omagh Co Tyrone BT79 0QY
New address: 10 Craigavon Road Fintona BT78 2BN
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0549930030
Charge creation date: 2018-11-16
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-13
Officer name: Sharon Anne Cochrane
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sharon Anne Cochrane
Cessation date: 2017-03-31
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-31
Psc name: Mr Ian Robert Samuel Cochrane
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Legacy
Date: 29 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 29/04/2017
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Robert Samuel Cochrane
Change date: 2017-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2017
Action Date: 14 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0549930029
Charge creation date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2016
Action Date: 08 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0549930028
Charge creation date: 2016-07-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts amended with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2015
Action Date: 19 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-19
Charge number: NI0549930027
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2015
Action Date: 16 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-16
Charge number: NI0549930026
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2015
Action Date: 23 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0549930025
Charge creation date: 2015-03-23
Documents
Appoint person secretary company with name date
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-25
Officer name: Mr Ian Robert Samuel Cochrane
Documents
Termination secretary company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-25
Officer name: Wesley Norman Knox
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Mortgage create with deed with charge number
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930023
Documents
Mortgage create with deed with charge number
Date: 25 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930024
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 20 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930022
Documents
Mortgage create with deed with charge number
Date: 22 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930021
Documents
Mortgage create with deed with charge number
Date: 23 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930020
Documents
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930018
Documents
Mortgage create with deed with charge number
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930019
Documents
Mortgage create with deed with charge number
Date: 23 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0549930017
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 23 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Change person director company with change date
Date: 01 Jul 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Anne Cochrane
Change date: 2011-04-29
Documents
Change person secretary company with change date
Date: 01 Jul 2011
Action Date: 29 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Wesley Norman Knox
Change date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/04/09 annual return shuttle
Documents
Legacy
Date: 08 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/04/08 annual return shuttle
Documents
Legacy
Date: 11 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Particulars of a mortgage charge
Date: 15 Feb 2008
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 06 Jul 2007
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/04/07 annual return shuttle
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 25 Jan 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 25 Jan 2007
Category: Mortgage
Type: 402R(NI)
Documents
Legacy
Date: 12 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Particulars of a mortgage charge
Date: 08 Jan 2007
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 28 Nov 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 May 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 22 May 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/04/06 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 11 Apr 2006
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 26 Sep 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 13 Sep 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 19 Aug 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 25 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 22 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 08 Jul 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 30 Jun 2005
Category: Mortgage
Type: 402R(NI)
Documents
Particulars of a mortgage charge
Date: 23 Jun 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 23 Jun 2005
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 15 Jun 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Resolution
Date: 07 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30 WATERFALL WAY,BARWELL,LE9 8EH
Number: | 11151087 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2,LONDON,NW7 2DQ
Number: | 04918194 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KINGS CLOSE,LONDON,NW4 2JU
Number: | 08824214 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10394761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGUIRE CONSULTING GROUP LIMITED
THE PADDOCKS, MANOR GARDENS MANOR GARDENS,HIGH WYCOMBE,HP10 0EA
Number: | 09650455 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MEADOW WAY,READING,RG7 5DG
Number: | 10503522 |
Status: | ACTIVE |
Category: | Private Limited Company |