CHASE COURT MANAGEMENT LIMITED

01042490
409 HIGH ROAD WEMBLEY ENGLAND HA9 7AB

Documents

Documents
Date Category Description Pages
06 Apr 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Mar 2024 accounts Annual Accounts 2 Buy now
06 Mar 2024 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2024 officers Appointment of director (Mr Issam Shehab Ahmed) 3 Buy now
22 Feb 2024 officers Termination of appointment of director (Tony Stuart Smerdon) 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 officers Termination of appointment of director (Raymond Nott) 1 Buy now
11 Jan 2019 accounts Annual Accounts 2 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2018 officers Appointment of director (Mr Tony Stuart Smerdon) 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2017 accounts Annual Accounts 8 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 accounts Annual Accounts 2 Buy now
12 Jan 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
18 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
25 Jan 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 accounts Annual Accounts 11 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
18 Jun 2011 officers Change of particulars for director (Mr Raymond Nott) 2 Buy now
14 Apr 2011 accounts Annual Accounts 10 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
26 Nov 2010 incorporation Memorandum Articles 16 Buy now
26 Nov 2010 resolution Resolution 1 Buy now
29 Jun 2010 accounts Annual Accounts 10 Buy now
19 Mar 2010 officers Termination of appointment of director (Catherine Nott) 1 Buy now
11 Jan 2010 annual-return Annual Return 3 Buy now
11 Jan 2010 officers Change of particulars for director (Ms Catherine Nott) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Raymond Nott) 2 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
02 Jul 2009 accounts Annual Accounts 8 Buy now
08 Jan 2009 annual-return Annual return made up to 31/12/08 2 Buy now
08 Jan 2009 address Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
17 Sep 2008 accounts Annual Accounts 8 Buy now
11 Jun 2008 officers Secretary appointed hertford company secretaries LIMITED 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from phoenix house 11 wellesby road croydon CR0 2NW 1 Buy now
10 Jun 2008 officers Appointment terminated secretary residential management group LIMITED 1 Buy now
10 Mar 2008 officers Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 2 Buy now
24 Jan 2008 annual-return Annual return made up to 31/12/07 2 Buy now
09 Aug 2007 accounts Annual Accounts 8 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
26 Jan 2007 annual-return Annual return made up to 31/12/06 2 Buy now
25 Jul 2006 annual-return Annual return made up to 31/12/05 5 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
24 Jul 2006 officers New secretary appointed 1 Buy now
30 Aug 2005 accounts Annual Accounts 8 Buy now
08 Jul 2005 officers New secretary appointed 2 Buy now
03 Mar 2005 annual-return Annual return made up to 31/12/04 4 Buy now
12 Aug 2004 accounts Annual Accounts 8 Buy now
30 Dec 2003 annual-return Annual return made up to 31/12/03 4 Buy now
21 Aug 2003 accounts Annual Accounts 8 Buy now
17 Feb 2003 annual-return Annual return made up to 31/12/02 4 Buy now
02 Aug 2002 officers Secretary resigned 1 Buy now
02 Aug 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 accounts Annual Accounts 8 Buy now
02 Jun 2002 officers New secretary appointed 2 Buy now
02 Jun 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 officers Secretary resigned 1 Buy now
21 Mar 2002 officers New secretary appointed 2 Buy now
21 Mar 2002 annual-return Annual return made up to 31/12/01 4 Buy now
07 Nov 2001 address Registered office changed on 07/11/01 from: 18A waxwell lane pinner middlesex HA5 3EN 1 Buy now
27 Oct 2001 accounts Annual Accounts 8 Buy now
19 Jan 2001 annual-return Annual return made up to 31/12/00 4 Buy now
24 Oct 2000 accounts Annual Accounts 8 Buy now
18 Jan 2000 annual-return Annual return made up to 31/12/99 4 Buy now
05 Nov 1999 officers New director appointed 2 Buy now
20 Oct 1999 accounts Annual Accounts 9 Buy now
31 Mar 1999 address Registered office changed on 31/03/99 from: tarmay house 146 st albans road watford hertfordshire WD2 4AE 1 Buy now
08 Jan 1999 annual-return Annual return made up to 31/12/98 4 Buy now
13 Oct 1998 officers Secretary resigned 1 Buy now
13 Oct 1998 officers New secretary appointed 2 Buy now
17 Sep 1998 accounts Annual Accounts 8 Buy now
11 Jan 1998 annual-return Annual return made up to 31/12/97 4 Buy now
18 Sep 1997 accounts Annual Accounts 6 Buy now
25 Jan 1997 annual-return Annual return made up to 31/12/96 4 Buy now
23 Sep 1996 accounts Annual Accounts 7 Buy now
10 Jan 1996 annual-return Annual return made up to 31/12/95 4 Buy now