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)
28 Jan 2016 AA Accounts for a small company made up to 30 June 2015
10 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
15 Dec 2014 AA Accounts for a small company made up to 30 June 2014
03 Dec 2014 AD01 Registered office address changed from Darrington Service Station Great North Road (A1 Southbound) Darrington Pontefract West Yorkshire WF8 3HU to Darrington Services a1 Southbound Darrington Pontefract West Yorkshire WF8 3HU on 3 December 2014
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
05 Feb 2014 AA Accounts for a small company made up to 30 June 2013
15 Mar 2013 AA Accounts for a small company made up to 30 June 2012
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Mar 2012 AA Accounts for a small company made up to 30 June 2011
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Suite 2 the Old Coach House Robin Hoods Well Skelbrooke Doncaster South Yorkshire DN6 8LS on 11 January 2012
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for David William Mcritchie on 1 March 2011
01 Feb 2011 AA Accounts for a small company made up to 30 June 2010
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Caroline Jervis on 28 February 2010
02 Mar 2010 CH01 Director's details changed for Paul Jervis on 28 February 2010
28 Jan 2010 AA Accounts for a small company made up to 30 June 2009
03 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Mar 2009 363a Return made up to 28/02/09; full list of members
26 Jan 2009 AA Accounts for a small company made up to 30 June 2008
12 Mar 2008 363a Return made up to 28/02/08; full list of members
10 Dec 2007 AA Accounts for a small company made up to 30 June 2007