- Company Overview for CHASE PETROLEUM LIMITED (05395455)
- Filing history for CHASE PETROLEUM LIMITED (05395455)
- People for CHASE PETROLEUM LIMITED (05395455)
- Charges for CHASE PETROLEUM LIMITED (05395455)
- More for CHASE PETROLEUM LIMITED (05395455)
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
|
|
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
|
|
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 |