CHIEFTAN PROPERTIES LIMITED

10 Craigavon Road, Fintona, BT78 2BN, Northern Ireland
StatusACTIVE
Company No.NI054993
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 1 month, 3 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Sep 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Capital : 240 GBP

Date: 2023-08-24

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: NI0549930029

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0549930025

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/04/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930024

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930022

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930021

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930020

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930018

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930019

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0549930017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Feb 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Jan 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Jan 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Jan 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Nov 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 May 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/04/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Apr 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Sep 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 19 Aug 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 25 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Jul 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 30 Jun 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 23 Jun 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 07 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHURCHWARD COUNTY TRUST LTD

30 WATERFALL WAY,BARWELL,LE9 8EH

Number:11151087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DE VILLIERS SURVEYORS LIMITED

UNIT 2,LONDON,NW7 2DQ

Number:04918194
Status:ACTIVE
Category:Private Limited Company

GREAT ACCOUNTING LIMITED

33 KINGS CLOSE,LONDON,NW4 2JU

Number:08824214
Status:ACTIVE
Category:Private Limited Company

J WATSON CONSULTING LTD

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

READING CONSTRUCTION LIMITED

104 MEADOW WAY,READING,RG7 5DG

Number:10503522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source