Advanced company searchLink opens in new window

THE CHASE (EPSOM) MANAGEMENT COMPANY LIMITED

Company number 03905976

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)
12 Jan 2010 AP03 Appointment of Liam John Osullivan as a secretary
12 Jan 2010 AD01 Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 January 2010
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 288a Director appointed david alfred banthorpe
15 Jul 2009 288a Director appointed barbara violet banthorpe
19 Jun 2009 288a Director appointed andrew james sanford
19 Jan 2009 363a Annual return made up to 13/01/09
22 Dec 2008 288b Appointment terminated director michael lally
15 Dec 2008 288b Appointment terminated director maureen clarke
15 Dec 2008 288b Appointment terminated director andrew sanford
05 Dec 2008 288a Director appointed michael edward lally
12 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Aug 2008 288a Director appointed andrew sanford
05 Jun 2008 288b Appointment terminated director deborah mattey
31 Jan 2008 363s Annual return made up to 13/01/08
  • 363(288) ‐ Director's particulars changed
31 Jan 2008 288b Director resigned
31 Jan 2008 288a New secretary appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: 146 stanley park road carshalton surrey SM5 3JG
18 Jan 2008 288b Secretary resigned
16 Jan 2008 288a New secretary appointed
16 Jan 2008 287 Registered office changed on 16/01/08 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB
16 Jan 2008 288b Director resigned
27 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
15 May 2007 288b Director resigned
23 Jan 2007 363s Annual return made up to 13/01/07