THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED
Company number 09763848
- Company Overview for THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (09763848)
- Filing history for THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (09763848)
- People for THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (09763848)
- More for THE CHASE MANAGEMENT COMPANY (BIRMINGHAM) LIMITED (09763848)
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 |