CUT 2 THE CHASE PRODUCTIONS LIMITED
Company number 06106739
- Company Overview for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- Filing history for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- People for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
- More for CUT 2 THE CHASE PRODUCTIONS LIMITED (06106739)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
09 Dec 2024 | PSC04 | Change of details for Mr John Edward Burke as a person with significant control on 26 October 2018 | |
06 Sep 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
14 Dec 2022 | PSC04 | Change of details for Mr John Edward Burke as a person with significant control on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr John Edward Burke on 13 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP United Kingdom to The Clock House Little Dale Farm Colliers Green Cranbrook Kent TN17 2LS on 13 December 2022 | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
10 Dec 2018 | PSC01 | Notification of John Edward Burke as a person with significant control on 26 October 2018 | |
10 Dec 2018 | PSC07 | Cessation of Andrew Keith Bishop as a person with significant control on 26 October 2018 | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Andrew Keith Bishop as a secretary on 24 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Andrew Keith Bishop as a director on 24 September 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from Hassocks Barn Great Tong Headcorn Ashford TN27 9PP England to Hassocks Barn Great Tong Tong Lane Headcorn Kent TN27 9PP on 20 April 2018 | |
08 Jan 2018 | AP03 | Appointment of Mr Andrew Keith Bishop as a secretary on 22 December 2017 | |
05 Jan 2018 | TM02 | Termination of appointment of Janet Burke as a secretary on 22 December 2017 |