- Company Overview for 78 THE CHASE LIMITED (03877941)
- Filing history for 78 THE CHASE LIMITED (03877941)
- People for 78 THE CHASE LIMITED (03877941)
- More for 78 THE CHASE LIMITED (03877941)
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) |
---|---|---|---|
17 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
17 Nov 2024 | AD01 | Registered office address changed from 78 D the Chase London SW4 0NG England to Flat a 78 the Chase Clapham London SW4 0NG on 17 November 2024 | |
23 Aug 2024 | AP01 | Appointment of Mr Ryan Chin as a director on 16 August 2024 | |
23 Aug 2024 | AP01 | Appointment of Mr Benjamin James Bannerman as a director on 16 August 2024 | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Feb 2016 | TM02 | Termination of appointment of Vfm Procurement Limited as a secretary on 9 December 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to 78 D the Chase London SW4 0NG on 16 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |