- Company Overview for CITY CHASE LIMITED (01528575)
- Filing history for CITY CHASE LIMITED (01528575)
- People for CITY CHASE LIMITED (01528575)
- More for CITY CHASE LIMITED (01528575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Pauline Deborah Williams on 20 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
07 Jun 2019 | AP01 | Appointment of Mr Darren Andrew Humber as a director on 28 May 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Paulette Plant as a director on 11 March 2019 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 74 - 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Southdown House St. Johns Street Chichester PO19 1XQ on 24 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Geoffrey Worsfold as a person with significant control on 1 January 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Jun 2017 | AP01 | Appointment of Mrs Louise Alger as a director on 1 May 2016 | |
13 Oct 2016 | AP04 | Appointment of Stride & Son Ltd as a secretary on 13 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Imogen Stewart as a secretary on 13 October 2016 |