- Company Overview for CHASECROFT LIMITED (08523340)
- Filing history for CHASECROFT LIMITED (08523340)
- People for CHASECROFT LIMITED (08523340)
- More for CHASECROFT LIMITED (08523340)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Mar 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 | |
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
06 Nov 2013 | AD01 | Registered office address changed from Victory Bungalow College Avenue Maidstone Kent ME15 6YJ England on 6 November 2013 | |
07 Jun 2013 | TM01 | Termination of appointment of John Wildman as a director | |
07 Jun 2013 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
07 Jun 2013 | AP01 | Appointment of Miss Lisa Jane Voice as a director | |
07 Jun 2013 | AP01 | Appointment of Dr Keith George Warren as a director | |
07 Jun 2013 | AP01 | Appointment of Mr James Richard Bailey as a director | |
07 Jun 2013 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 7 June 2013 | |
10 May 2013 | NEWINC | Incorporation |