- Company Overview for CHASE (CASSIO) LIMITED (09548614)
- Filing history for CHASE (CASSIO) LIMITED (09548614)
- People for CHASE (CASSIO) LIMITED (09548614)
- Charges for CHASE (CASSIO) LIMITED (09548614)
- More for CHASE (CASSIO) LIMITED (09548614)
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) |
---|---|---|---|
19 Jul 2019 | CH01 | Director's details changed for Ms Ami Jayne Wilson on 1 August 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Gary James Barton on 1 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
31 Jul 2017 | PSC05 | Change of details for Wpl Investments Limited as a person with significant control on 13 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
28 Jul 2017 | PSC02 | Notification of Wpl Investments Limited as a person with significant control on 13 June 2017 | |
28 Jul 2017 | PSC07 | Cessation of Wilson Properties (London) Ltd as a person with significant control on 13 June 2017 | |
17 Jul 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 | |
03 Jul 2017 | SH08 | Change of share class name or designation | |
03 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AD01 | Registered office address changed from Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from 16/18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Lake View Leggatts Park Great North Road Potters Bar Hertfordshire EN6 1NZ on 15 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Anthony John Carey as a director on 11 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Lawrence Peter Marsh as a director on 11 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Nicolas Sean Warren as a director on 11 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Philip Anthony Burroughs as a director on 11 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Richard John Lotherington as a director on 11 November 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Philip Anthony Burroughs as a secretary on 11 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|