About

Registered Number: 06357914
Date of Incorporation: 31/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 28 Merefield Street, Rochdale, Lancashire, OL11 3RU

 

Chishti Properties Ltd was registered on 31 August 2007 and are based in Lancashire, it's status is listed as "Active". We do not know the number of employees at the business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Shamim 03 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BEGUM, Shahnaz 03 September 2007 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 26 May 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 07 July 2009
DISS40 - Notice of striking-off action discontinued 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
395 - Particulars of a mortgage or charge 15 March 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
288b - Notice of resignation of directors or secretaries 09 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.