Advanced company searchLink opens in new window

CHASE TEMPLETON LIMITED

Company number 03299980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
24 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,000
03 Aug 2015 AA Full accounts made up to 31 October 2014
11 Jun 2015 MR01 Registration of charge 032999800009, created on 8 June 2015
11 Jun 2015 MR01 Registration of charge 032999800008, created on 8 June 2015
09 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50,000
08 Aug 2014 AA Full accounts made up to 31 October 2013
28 May 2014 AP01 Appointment of Mr James Patrick Mcgivern as a director
09 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
31 Oct 2013 AD01 Registered office address changed from Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England on 31 October 2013
08 Oct 2013 AD01 Registered office address changed from Unit 5 Arkwright Court Darwen Lancashire BB3 0FG England on 8 October 2013
08 Oct 2013 AD01 Registered office address changed from Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England on 8 October 2013
01 Aug 2013 AA Accounts for a small company made up to 31 October 2012
18 Mar 2013 AP01 Appointment of Mr Warren Paul Dickson as a director
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Feb 2013 MG01 Duplicate mortgage certificatecharge no:7
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 6
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
06 Feb 2013 AP03 Appointment of Mr Jeffrey Norman Tate as a secretary
06 Feb 2013 TM01 Termination of appointment of Kevin Amphlett as a director
06 Feb 2013 TM01 Termination of appointment of Julie Amphlett as a director
06 Feb 2013 TM02 Termination of appointment of Julie Amphlett as a secretary
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4