Advanced company searchLink opens in new window

CHASE DE VERE IFA GROUP PLC

Company number 03323436

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)
06 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
02 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 May 2018 AP01 Appointment of Mr Rolf Werner Aeberli as a director on 31 December 2017
04 May 2018 TM01 Termination of appointment of Beat Hubacher as a director on 31 December 2017
04 May 2018 AP03 Appointment of Mr Iain James Mckie as a secretary on 6 April 2018
04 May 2018 TM02 Termination of appointment of Peter James Russell as a secretary on 6 April 2018
04 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 26,000,000
20 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2017 AA Group of companies' accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14,000,000
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14,000,000
09 Aug 2014 MR04 Satisfaction of charge 4 in full
09 Aug 2014 MR04 Satisfaction of charge 5 in full
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 14,000,000
28 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 May 2013 CERTNM Company name changed awd group PLC\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
14 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02