CHASE BUCHANAN LIMITED

03672060
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Appointment of director (Mr John Joseph Keenan) 2 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2024 accounts Annual Accounts 19 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 74 Buy now
15 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Ouda Saleh) 2 Buy now
19 Apr 2023 officers Change of particulars for director (Mr Steve John Perrett) 2 Buy now
14 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 officers Appointment of director (Mr Ouda Saleh) 2 Buy now
22 Dec 2022 officers Appointment of director (Mr Steve John Perrett) 2 Buy now
22 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Bradley David Reece) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Michael James Peacock) 1 Buy now
22 Dec 2022 officers Termination of appointment of director (Colin Deer) 1 Buy now
22 Dec 2022 officers Termination of appointment of secretary (Bradley David Reece) 1 Buy now
22 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 12 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 12 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 officers Change of particulars for director (Mr Bradley David Reece) 2 Buy now
11 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2020 accounts Annual Accounts 12 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 11 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2019 officers Change of particulars for secretary (Mr Bradley David Reece) 1 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2018 accounts Annual Accounts 11 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2017 officers Change of particulars for director (Michael James Peacock) 2 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Bradley David Reece) 2 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Colin Deer) 2 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Bradley David Reece) 2 Buy now
24 Jul 2017 officers Change of particulars for director (Michael James Peacock) 2 Buy now
24 Jul 2017 officers Change of particulars for director (Mr Colin Deer) 2 Buy now
24 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 accounts Annual Accounts 5 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Annual Accounts 7 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
21 Jun 2012 officers Termination of appointment of director (Dusan Jaksic) 1 Buy now
30 Jan 2012 officers Termination of appointment of director (Sophia Matthews) 1 Buy now
03 Jan 2012 annual-return Annual Return 8 Buy now
24 Aug 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 8 Buy now
01 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 accounts Amended Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 officers Change of particulars for director (Mrs Sophia Matthews) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Bradley Reece) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Dusan Jaksic) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Michael James Peacock) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Colin Deer) 2 Buy now
27 Sep 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
19 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 officers Director appointed michael james peacock 2 Buy now
16 Dec 2008 officers Director appointed dusan jaksic 2 Buy now
19 Sep 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from sheridan house 17 st anne's road harrow middlesex HA1 1JU 1 Buy now
15 Apr 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
20 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
15 Feb 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
06 Oct 2005 accounts Annual Accounts 10 Buy now
22 Feb 2005 annual-return Return made up to 21/12/04; full list of members 6 Buy now
25 Aug 2004 officers Director's particulars changed 1 Buy now
02 Jul 2004 accounts Annual Accounts 9 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
14 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2003 annual-return Return made up to 23/11/03; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 9 Buy now
28 Nov 2002 annual-return Return made up to 23/11/02; full list of members 8 Buy now
12 Sep 2002 accounts Annual Accounts 9 Buy now
22 Nov 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
02 Oct 2001 accounts Annual Accounts 9 Buy now
23 Nov 2000 annual-return Return made up to 23/11/00; full list of members 6 Buy now
16 Oct 2000 accounts Annual Accounts 9 Buy now