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) |
---|---|---|---|
19 Mar 2019 | TM01 | Termination of appointment of Anthony William Mcnally as a director on 19 March 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited as a secretary on 30 January 2019 | |
30 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 30 January 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Anthony William Mcnally as a director on 29 October 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
14 May 2018 | AP01 | Appointment of Miss Rebecca Louise Norbury as a director on 11 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Joshua Brett Heley as a director on 11 May 2018 | |
11 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Apr 2018 | AP01 | Appointment of Mr Paul Raymond Fennell as a director on 4 April 2018 | |
23 Mar 2018 | AP04 | Appointment of Sdl Estate Management Limited as a secretary on 20 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from C/O 122 Colmore Row Colmore Row Birmingham B3 3BD England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 23 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from Mulberry House 1st Floor John Street Stratford-upon-Avon Warwickshire CV37 6UB to C/O 122 Colmore Row Colmore Row Birmingham B3 3BD on 16 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Judith Ellen Middleton as a director on 5 December 2016 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
14 Sep 2016 | AP01 | Appointment of Mr Steven Maurice Stride as a director on 1 September 2016 | |
05 Sep 2015 | NEWINC | Incorporation |