Advanced company searchLink opens in new window

CHASECROFT LIMITED

Company number 08523340

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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