- Company Overview for LA CHASSE LIMITED (06904241)
- Filing history for LA CHASSE LIMITED (06904241)
- People for LA CHASSE LIMITED (06904241)
- Charges for LA CHASSE LIMITED (06904241)
- More for LA CHASSE LIMITED (06904241)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
16 Apr 2021 | MR01 | Registration of charge 069042410002, created on 15 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Rilla Catherine Egerton Cotton as a director on 31 December 2020 | |
09 Jun 2020 | AP03 | Appointment of Catherine Clea Cotton as a secretary on 9 June 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Richard David Stratton as a secretary on 9 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jan 2020 | AP01 | Appointment of Miss Rilla Catherine Egerton Cotton as a director on 1 January 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Manor Farm Kingston Deverill Warminster Wiltshire BA12 7HB to The Warehouse St Martins Farm Zeals Warminster BA12 6NZ on 12 October 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mrs Catherine Clea Cotton on 29 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Charles Egerton Cotton on 29 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Charles Egerton Cotton as a person with significant control on 23 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mrs Catherine Clea Cotton as a person with significant control on 23 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |