CHASE CONSTRUCTION (SERVICES) LIMITED

04328748
602-604 KINGSTON ROAD LONDON ENGLAND SW20 8DN

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
18 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 officers Change of particulars for secretary (Mr David Arthur Brewin) 1 Buy now
21 Jun 2019 officers Change of particulars for director (Daniel Stephen Combes) 2 Buy now
21 Jun 2019 officers Change of particulars for director (Mr David Arthur Brewin) 2 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 officers Appointment of secretary (Mr David Arthur Brewin) 2 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Philomena Geraldine Albone) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Stuart Albone) 1 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
09 Dec 2015 annual-return Annual Return 6 Buy now
06 May 2015 accounts Annual Accounts 3 Buy now
22 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
04 May 2014 officers Change of particulars for director (Daniel Stephen Combes) 2 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
30 Nov 2013 annual-return Annual Return 6 Buy now
08 May 2013 accounts Annual Accounts 3 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
10 Sep 2012 officers Appointment of director (Daniel Stephen Combes) 2 Buy now
10 Sep 2012 officers Appointment of director (Mr David Arthur Brewin) 2 Buy now
24 Apr 2012 accounts Annual Accounts 4 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 3 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Stuart Albone) 2 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from unit 3 the grange church road north mundham chichester west sussex PO20 1JQ 1 Buy now
02 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
02 Dec 2008 address Location of register of members 1 Buy now
03 Jun 2008 accounts Annual Accounts 3 Buy now
18 Dec 2007 annual-return Return made up to 26/11/07; full list of members 2 Buy now
11 Jun 2007 accounts Annual Accounts 3 Buy now
01 Dec 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
31 Jul 2006 officers New secretary appointed 1 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
31 Jul 2006 officers Director resigned 1 Buy now
12 Jan 2006 annual-return Return made up to 26/11/05; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 3 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
29 Mar 2005 accounts Annual Accounts 3 Buy now
17 Dec 2004 annual-return Return made up to 26/11/04; full list of members 8 Buy now
25 May 2004 accounts Annual Accounts 3 Buy now
13 Jan 2004 annual-return Return made up to 26/11/03; full list of members 8 Buy now
08 Oct 2003 accounts Accounting reference date shortened from 31/12/03 to 31/07/03 1 Buy now
01 Oct 2003 accounts Annual Accounts 4 Buy now
18 Aug 2003 officers New director appointed 3 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: 6 knatchbull close romsey hampshire SO51 8WJ 1 Buy now
15 Aug 2003 officers New director appointed 2 Buy now
13 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Dec 2002 annual-return Return made up to 26/11/02; full list of members 5 Buy now
06 Sep 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
21 Dec 2001 officers New secretary appointed 2 Buy now
21 Dec 2001 officers New director appointed 2 Buy now
28 Nov 2001 officers Secretary resigned 1 Buy now
28 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 incorporation Incorporation Company 11 Buy now