- Company Overview for 80 THE CHASE LIMITED (03466877)
- Filing history for 80 THE CHASE LIMITED (03466877)
- People for 80 THE CHASE LIMITED (03466877)
- More for 80 THE CHASE LIMITED (03466877)
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) |
---|---|---|---|
27 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from 174 Battersea Park Road London SW11 4nd to C/O Brendan Langheim 80D the Chase the Chase London SW4 0NG on 27 November 2015 | |
13 May 2015 | CH01 | Director's details changed for Andrea Baksova on 28 February 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 16 May 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | TM01 | Termination of appointment of Mary Pamela Austen Proctor as a director on 31 July 2013 | |
22 Jan 2015 | TM01 | Termination of appointment of Mary Pamela Austen Proctor as a director on 31 July 2013 | |
08 Jan 2015 | AP01 | Appointment of Brendan Langheim as a director on 18 February 2014 | |
08 Jan 2015 | AP01 | Appointment of Andrea Baksova as a director on 18 February 2014 | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 16 May 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Feb 2014 | TM02 | Termination of appointment of Jeremy Loudan as a secretary | |
20 Mar 2013 | TM01 | Termination of appointment of Katy Selby as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Katy Selby as a secretary | |
20 Mar 2013 | AP03 | Appointment of Mr Jeremy William Loudan as a secretary | |
20 Mar 2013 | AD01 | Registered office address changed from 80 the Chase Clapham London SW4 0NG on 20 March 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 16 May 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Miss Katy Esi Peacock on 28 September 2012 | |
09 Oct 2012 | CH03 | Secretary's details changed for Miss Katy Esi Peacock on 28 September 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 16 May 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mary Pamela Austen Proctor on 1 May 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Miss Katy Esi Peacock on 7 March 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 16 May 2010 |