- Company Overview for CHASE TEMPLETON LIMITED (03299980)
- Filing history for CHASE TEMPLETON LIMITED (03299980)
- People for CHASE TEMPLETON LIMITED (03299980)
- Charges for CHASE TEMPLETON LIMITED (03299980)
- Registers for CHASE TEMPLETON LIMITED (03299980)
- More for CHASE TEMPLETON LIMITED (03299980)
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) |
---|---|---|---|
11 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Gemma Harris on 1 December 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Richard Michael Holden on 1 December 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Jeffrey Norman Tate on 1 December 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Duncan Deaves as a director | |
23 Mar 2012 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 23 March 2012 | |
20 Mar 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Mr Damien Keeling as a director | |
15 Apr 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
12 Apr 2010 | AP01 | Appointment of Mr Richard Michael Holden as a director | |
15 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Jeffrey Norman Tate on 1 December 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Julie Amphlett on 1 December 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Gemma Harris on 1 December 2009 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Jun 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
28 May 2009 | 363a | Return made up to 08/01/09; full list of members; amend | |
28 Apr 2009 | 288a | Director appointed duncan deaves | |
26 Mar 2009 | 288a | Director appointed gemma harris | |
04 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
14 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |