Advanced company searchLink opens in new window

78 THE CHASE LIMITED

Company number 03877941

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)
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
22 Oct 2014 AD01 Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 22 October 2014
21 Oct 2014 AP04 Appointment of Vfm Procurement Limited as a secretary on 1 October 2014
21 Oct 2014 AD01 Registered office address changed from C/O Claire Swift 22 Ballina Street Ballina Street London SE23 1DR to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of Claire Ruth Swift as a secretary on 1 October 2014
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Jan 2014 TM01 Termination of appointment of David Buchan as a director
06 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
06 Dec 2013 AD01 Registered office address changed from Four Seasons Mellersh Hill Road Wonersh Guildford Surrey GU5 0QJ United Kingdom on 6 December 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
12 Dec 2011 TM01 Termination of appointment of Victoria Groom as a director
12 Dec 2011 AD01 Registered office address changed from 78 the Chase Clapham Common London SW4 0NG on 12 December 2011
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
03 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Emma Hynes on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Victoria Groom on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Claire Ruth Swift on 3 January 2010
03 Jan 2010 CH01 Director's details changed for Mr David James Buchan on 3 January 2010
24 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
24 Nov 2008 288a Director appointed mr david james buchan