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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARROD, Paul | 24 December 1997 | - | 1 |
PRICE, Rosalind Carol | 24 December 1997 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2004 | Outstanding |
N/A |