Advanced company searchLink opens in new window

CHASE FREIGHT HOLDINGS LIMITED

Company number 15298695

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2025 CS01 Confirmation statement made on 20 November 2024 with updates
07 Feb 2025 AD01 Registered office address changed from 43 Richmond Hill Bournemouth BH2 6LR England to 1C Fridays Court 3-5 High Street Ringwood BH24 1AB on 7 February 2025
20 Nov 2024 PSC07 Cessation of Kenneth Charles Jesty as a person with significant control on 11 October 2024
20 Nov 2024 PSC07 Cessation of Christine Joy Adlem as a person with significant control on 11 October 2024
20 Nov 2024 TM01 Termination of appointment of Kenneth Charles Jesty as a director on 11 October 2024
20 Nov 2024 TM02 Termination of appointment of Christine Joy Adlem as a secretary on 11 October 2024
20 Nov 2024 PSC02 Notification of Fusion Logistics Limited as a person with significant control on 11 October 2024
20 Nov 2024 AP01 Appointment of Mr Glenn Lesley Henry Edwards as a director on 11 October 2024
20 Nov 2024 AP01 Appointment of Mr Graeme Ian Edwards as a director on 11 October 2024
06 Aug 2024 SH08 Change of share class name or designation
06 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Merger reserve be and is hereby capitalised allotment and issue of the bonus shares, to be credited as fully paid up,/allotment and issue of the bonus shares,200,000 ordinary a shares of £1.00 each in the capital of the company and 200,000 ordinary shares 01/08/2024
05 Aug 2024 SH20 Statement by Directors
05 Aug 2024 SH19 Statement of capital on 5 August 2024
  • GBP 414,000
05 Aug 2024 CAP-SS Solvency Statement dated 01/08/24
05 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 August 2024
  • GBP 2,014,000
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 1,614,000
21 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-11-21
  • GBP 1
  • GBP 1