Advanced company searchLink opens in new window

THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED

Company number 09763848

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)
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
26 Jun 2024 TM01 Termination of appointment of Rebecca Louise Norbury as a director on 25 June 2024
26 Jun 2024 TM01 Termination of appointment of Joshua Brett Heley as a director on 25 June 2024
31 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
09 May 2023 AP04 Appointment of Bright Willis as a secretary on 1 May 2023
08 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
04 May 2022 CH04 Secretary's details changed
03 May 2022 AD01 Registered office address changed from 1323 Strafford Road Hall Green Birmingham B28 9HH England to C/O Bright Willis Limited 1323 Strafford Road Hall Green Birmingham B28 9HH on 3 May 2022
03 May 2022 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 May 2022
03 May 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to 1323 Strafford Road Hall Green Birmingham B28 9HH on 3 May 2022
26 Apr 2022 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2 November 2021
02 Nov 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 2 November 2021
18 Oct 2021 AA Micro company accounts made up to 30 September 2021
15 Oct 2021 AD01 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 15 October 2021
03 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 September 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019
19 Mar 2019 TM01 Termination of appointment of Simon John Mcnally as a director on 19 March 2019