Advanced company searchLink opens in new window

CHASE VETS LIMITED

Company number 06988232

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)
08 Feb 2017 MR04 Satisfaction of charge 1 in full
08 Feb 2017 MR04 Satisfaction of charge 2 in full
08 Feb 2017 MR04 Satisfaction of charge 069882320003 in full
19 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2016 AA Accounts for a small company made up to 30 September 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
19 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
12 Aug 2014 MR01 Registration of charge 069882320003, created on 30 July 2014
26 Jun 2014 AA Accounts for a small company made up to 30 September 2013
22 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re amendment and restatement agreement, company business 11/11/2013
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
26 Jun 2013 AA Accounts for a small company made up to 30 September 2012
10 Jun 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 September 2012
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of agreement 04/10/2012
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 August 2012
04 Sep 2012 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 4 September 2012
04 Sep 2012 TM01 Termination of appointment of Justin Pryke as a director
04 Sep 2012 TM02 Termination of appointment of Justin Pryke as a secretary
04 Sep 2012 AP01 Appointment of Mr David Robert Geoffrey Hillier as a director
04 Sep 2012 AP01 Appointment of Mrs Amanda Jane Davis as a director