Advanced company searchLink opens in new window

CHASE (CASSIO) LIMITED

Company number 09548614

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities