- Company Overview for CHASE INTERNATIONAL LTD (01638714)
- Filing history for CHASE INTERNATIONAL LTD (01638714)
- People for CHASE INTERNATIONAL LTD (01638714)
- Charges for CHASE INTERNATIONAL LTD (01638714)
- More for CHASE INTERNATIONAL LTD (01638714)
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) |
---|---|---|---|
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 May 2016 | MR04 | Satisfaction of charge 016387140013 in full | |
01 Feb 2016 | TM01 | Termination of appointment of Tim Rodwell as a director on 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
26 Oct 2015 | MR04 | Satisfaction of charge 016387140012 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 016387140011 in full | |
19 Oct 2015 | MR01 | Registration of charge 016387140013, created on 2 October 2015 | |
13 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
14 Sep 2015 | MR04 | Satisfaction of charge 016387140010 in full | |
23 Jul 2015 | CERTNM |
Company name changed chase international (contract services) LIMITED\certificate issued on 23/07/15
|
|
23 Jul 2015 | CONNOT | Change of name notice | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Ms Gemma Louise Dowler on 7 September 2013 | |
05 Aug 2014 | MR01 | Registration of charge 016387140011, created on 4 August 2014 | |
05 Aug 2014 | MR01 | Registration of charge 016387140012, created on 4 August 2014 | |
04 Jul 2014 | MR01 | Registration of charge 016387140010 | |
30 May 2014 | MR04 | Satisfaction of charge 8 in full | |
30 May 2014 | MR04 | Satisfaction of charge 9 in full | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |