CHOHAN PROPERTIES LIMITED

C/O Dwf Llp, Sentinel C/O Dwf Llp, Sentinel, Glasgow, G2 7BW, Scotland
StatusACTIVE
Company No.SC135460
CategoryPrivate Limited Company
Incorporated09 Dec 1991
Age32 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

CHOHAN PROPERTIES LIMITED is an active private limited company with number SC135460. It was incorporated 32 years, 6 months, 18 days ago, on 09 December 1991. The company address is C/O Dwf Llp, Sentinel C/O Dwf Llp, Sentinel, Glasgow, G2 7BW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tricia Chohan

Appointment date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: C/O Dwp Llp 110 Queen Street Glasgow G1 3HD Scotland

New address: C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change sail address company with new address

Date: 21 Jun 2021

Category: Address

Type: AD02

New address: Dwf Solicitors Llp 110 Queen Street Glasgow G1 3HD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevaljit Singh Chohan

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amar Singh Chohan

Termination date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Singh Chohan

Appointment date: 2017-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Judge Chohan

Appointment date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Judge Chohan

Appointment date: 2017-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surjit Singh Chohan

Termination date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: , C/O Dwf Llp Solicitors, Dalmore House 310 st. Vincent Street, Glasgow, G2 5QR

New address: C/O Dwp Llp 110 Queen Street Glasgow G1 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-19

Old address: , Biggart Baillie Solicitors, Dalmore House, 310 st Vincent Street, Glasgow, G2 5OR

New address: C/O Dwp Llp 110 Queen Street Glasgow G1 3HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Surjit Singh Chohan

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Kevaljit Singh Chohan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/97; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 May 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 03 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/12/92; full list of members

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 11/02/92 from: 1166/1170 argyle street, glasgow, G3 8TG

Documents

View document PDF

Incorporation company

Date: 09 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB1805001B LIMITED

UNIT 2 STATION APPROACH,SEVENOAKS,TN15 8AD

Number:11390026
Status:ACTIVE
Category:Private Limited Company

GLOBAL JOINERY & CONSTRUCTION LTD

7 MAIDSTONE STREET,BRADFORD,BD3 8AP

Number:11083513
Status:ACTIVE
Category:Private Limited Company

KENS CUBE LTD

ASHFIELDS SUITE INTERNATIONAL HOUSE,ORPINGTON,BR5 3RS

Number:08562623
Status:ACTIVE
Category:Private Limited Company

NEW PEKING LIMITED

31 LAVANT STREET,HAMPSHIRE,GU32 3EL

Number:11894293
Status:ACTIVE
Category:Private Limited Company

RAY BLAYDES HAULAGE LTD

219 WATH ROAD,BARNSLEY,S73 0XF

Number:08027941
Status:ACTIVE
Category:Private Limited Company

ROBERT LOGISTICS LTD

60 MANOR ROAD,HARROW,HA1 2PD

Number:07580128
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