About

Registered Number: 03485514
Date of Incorporation: 24/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ

 

Chandni Chowk Ltd was registered on 24 December 1997, it has a status of "Active". The companies directors are listed as Garrod, Paul, Price, Rosalind Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROD, Paul 24 December 1997 - 1
PRICE, Rosalind Carol 24 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 October 2019
AA01 - Change of accounting reference date 29 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 07 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
AD04 - Change of location of company records to the registered office 06 January 2014
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 04 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 19 July 2012
AA01 - Change of accounting reference date 26 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 30 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 17 November 2005
225 - Change of Accounting Reference Date 29 July 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.