Advanced company searchLink opens in new window

CUT 2 THE CHASE PRODUCTIONS LIMITED

Company number 06106739

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)
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
05 Jan 2018 PSC01 Notification of Andrew Keith Bishop as a person with significant control on 22 December 2017
05 Jan 2018 PSC07 Cessation of John Edward Burke as a person with significant control on 22 December 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 100
02 Jan 2018 AP01 Appointment of Mr Andrew Keith Bishop as a director on 22 December 2017
17 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
08 Dec 2016 AD01 Registered office address changed from The Oast House Noahs Ark Farm East Sutton Road Headcorn Ashford Kent TN27 9PS to Hassocks Barn Great Tong Headcorn Ashford TN27 9PP on 8 December 2016
08 Dec 2016 CH01 Director's details changed for Mr John Edward Burke on 8 December 2016
20 Apr 2016 AA Accounts for a dormant company made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 51
07 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 51
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Feb 2012 AD01 Registered office address changed from the Oast Noahs Ark Farm East Sutton Road Headcorn Ashford Kent TN27 9PS United Kingdom on 29 February 2012
16 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
16 May 2011 CH03 Secretary's details changed for Janet Burke on 15 February 2011
16 May 2011 AD01 Registered office address changed from the Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 May 2011
08 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010