About

Registered Number: 05660966
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 10 Awelon Close, West Derby, Liverpool, L12 5JY

 

Based in Liverpool, Chaturangan Ltd was registered on 22 December 2005. The current directors of Chaturangan Ltd are Medlyn, Sally Ann, Mufti, Ester, Paul-chaudhury, Manju, Mc Ardle, Kathleen Mary Geraldine, Warbrick, Patricia Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLYN, Sally Ann 17 September 2009 - 1
MUFTI, Ester 05 March 2007 - 1
PAUL-CHAUDHURY, Manju 05 March 2007 - 1
MC ARDLE, Kathleen Mary Geraldine 12 September 2006 26 March 2009 1
WARBRICK, Patricia Mary 05 March 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 16 November 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
225 - Change of Accounting Reference Date 14 June 2006
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.