CHASE MILL HILL LIMITED

08819595
35 BALLARDS LANE LONDON ENGLAND N3 1XW

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 10 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 10 Buy now
01 Dec 2022 officers Change of particulars for director (Lord Michael Abraham Levy) 2 Buy now
01 Dec 2022 officers Change of particulars for director (Lady Gilda Levy) 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 10 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 11 Buy now
21 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 11 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
28 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 May 2015 officers Termination of appointment of director (Andrew Darren Samuels) 1 Buy now
17 Jan 2015 annual-return Annual Return 5 Buy now
18 Feb 2014 officers Termination of appointment of director (Clifford Wing) 1 Buy now
18 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2014 officers Appointment of director (Andrew Darran Samuels) 3 Buy now
30 Jan 2014 officers Appointment of director (Lord Michael Abraham Levy) 3 Buy now
30 Jan 2014 officers Appointment of director (Lady Gilda Levy) 3 Buy now
30 Jan 2014 capital Return of Allotment of shares 4 Buy now
20 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2013 incorporation Incorporation Company 34 Buy now