Advanced company searchLink opens in new window

CHASE ESTATES LTD

Company number 11346908

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)
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