- 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) |
---|---|---|---|
18 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
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
|
|
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 |