AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Marshbrook Cottage Butts Road Ashover Chesterfield S45 0HW England on Thu, 16th Jun 2022 to 2nd Floor, 55 Ludgate Hill London EC4M 7JW
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mosaic House Fareham Heights Fareham Hampshire PO16 8XT on Wed, 28th Jul 2021 to Marshbrook Cottage Butts Road Ashover Chesterfield S45 0HW
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Jul 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 23rd Jan 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jan 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jan 2020 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Jan 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Jan 2020
filed on: 3rd, January 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Dec 2019 new director was appointed.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed chase consultancy LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 17th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Apr 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: , 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire, PO15 5TD
filed on: 6th, November 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Jun 2013 new director was appointed.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 4th Jun 2013 new director was appointed.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 3rd Jun 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Apr 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 10th Jan 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Nov 2012 secretary's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Apr 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Apr 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/11/2008 from, 16 little park farm road, segensworth west, fareham, hampshire, PO15 5TD
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 21st Apr 2008 with complete member list
filed on: 21st, April 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 22nd, December 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to Wed, 13th Jun 2007 with complete member list
filed on: 13th, June 2007
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 12th Apr 2006 with complete member list
filed on: 12th, April 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Wed, 12th Apr 2006
annual return
|
|
288c |
Director's particulars changed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 2nd, February 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 17th May 2005 with complete member list
filed on: 17th, May 2005
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 28th, May 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 4th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 27th, May 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/04/04 from: 31 corsham street london N1 6DR
filed on: 15th, April 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/04 from: 31 corsham street, london, N1 6DR
filed on: 15th, April 2004
| address
|
|
288b |
On Thu, 15th Apr 2004 Director resigned
filed on: 15th, April 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Apr 2004 Secretary resigned
filed on: 15th, April 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 15th Apr 2004 New director appointed
filed on: 15th, April 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 15th Apr 2004 New secretary appointed;new director appointed
filed on: 15th, April 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2004
| incorporation
|
Free Download
(18 pages)
|