Advanced company searchLink opens in new window

CHASE PETROLEUM LIMITED

Company number 05395455

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)
03 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
18 Mar 2024 AA Accounts for a small company made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
06 Feb 2023 AA Accounts for a small company made up to 30 September 2022
12 Apr 2022 AA Accounts for a small company made up to 30 September 2021
08 Apr 2022 TM01 Termination of appointment of Caroline Jervis as a director on 8 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Feb 2021 AA Accounts for a small company made up to 30 September 2020
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
29 May 2020 AA Accounts for a small company made up to 30 September 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
25 Jun 2019 AA Accounts for a small company made up to 30 September 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
13 Dec 2017 AA Accounts for a small company made up to 30 September 2017
31 Oct 2017 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
06 Sep 2017 AD01 Registered office address changed from Darrington Services a1 Southbound Darrington Pontefract West Yorkshire WF8 3HU to The Chase Church Lane Wentbridge Pontefract West Yorkshire WF8 3JH on 6 September 2017
06 Sep 2017 MR04 Satisfaction of charge 2 in full
21 Aug 2017 MR04 Satisfaction of charge 4 in full
21 Aug 2017 MR04 Satisfaction of charge 3 in full
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Dec 2016 AA Accounts for a small company made up to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
21 Mar 2016 CH03 Secretary's details changed for David William Mcritchie on 15 May 2015