CHOPRA MORTGAGE SERVICES LIMITED
Status | ACTIVE |
Company No. | 03592860 |
Category | Private Limited Company |
Incorporated | 06 Jul 1998 |
Age | 26 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHOPRA MORTGAGE SERVICES LIMITED is an active private limited company with number 03592860. It was incorporated 26 years, 22 days ago, on 06 July 1998. The company address is 97 Roseville Road 97 Roseville Road, Middlesex, UB3 4QZ.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashwani Kumar Chopra
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-22
Officer name: Mr Ashwani Kumar Chopra
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption full
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 23 Jul 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-22
Officer name: Ashwani Kumar Chopra
Documents
Accounts with accounts type total exemption full
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed vishal chopra
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anup dev
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 14 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/02; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/99; full list of members
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLOWTECH PLUMBING AND HEATING LTD
17 GRENVILLE DRIVE,FLEET,GU51 5NR
Number: | 08783603 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11910482 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARCE MANOR RESIDENTS ASSOCIATION LIMITED
SAXON HOUSE,HERTFORD,SG14 1JA
Number: | 02363661 |
Status: | ACTIVE |
Category: | Private Limited Company |
1152 HIGH ROAD,LONDON,N20 0RA
Number: | 11006093 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CONISTON AVENUE,MANCHESTER,M38 9WX
Number: | 08034109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10864507 |
Status: | ACTIVE |
Category: | Private Limited Company |