- Company Overview for CHASE ESTATES LTD (11346908)
- Filing history for CHASE ESTATES LTD (11346908)
- People for CHASE ESTATES LTD (11346908)
- Charges for CHASE ESTATES LTD (11346908)
- More for CHASE ESTATES LTD (11346908)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Sep 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 March 2024 | |
07 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2023 | AD01 | Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 11 October 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Nov 2022 | MR01 | Registration of charge 113469080001, created on 28 October 2022 | |
07 Nov 2022 | MR01 | Registration of charge 113469080002, created on 28 October 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Thomas Richard Lawrence on 26 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 26 January 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Peter David Revell on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Thomas Richard Lawrence on 27 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Peter Revell as a person with significant control on 27 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Thomas Richard Lawrence as a person with significant control on 27 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to 7th Floor St James House Vicar Lane Sheffield S1 2EX on 12 October 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Peter David Revell on 18 June 2019 |