CHASE SEARCH & SELECTION LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registration of charge SC1801940005, created on 2024-08-30

View Document

15/05/2415 May 2024 Termination of appointment of Richard Baderin as a director on 2024-05-03

View Document

07/05/247 May 2024 Part of the property or undertaking has been released and no longer forms part of charge SC1801940003

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

26/10/2326 October 2023 Appointment of Mr Richard Baderin as a director on 2023-10-25

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Appointment of Mr Daniel Thomas Mccormick as a director on 2023-01-27

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/10/226 October 2022 Registration of charge SC1801940004, created on 2022-10-06

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MRS JULIE-ANNE AFRIN

View Document

10/06/1710 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 SECOND FILING OF AP01 FOR GRAHAM ALAN HAWTHORN

View Document

20/07/1620 July 2016 ADOPT ARTICLES 07/07/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GRAHAM ALAN HAWTHORN

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED RUTH EMMA BUSBY

View Document

12/07/1612 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 142.1

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1801940003

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1801940002

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 ADOPT ARTICLES 29/10/2015

View Document

02/11/152 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/152 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 130.00

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 SUB-DIVISION 25/03/14

View Document

31/03/1431 March 2014 SUBDIVISION INTO 1000 ORDINARY SHARES OF £0.10 EACH 25/03/2014

View Document

31/03/1431 March 2014 ADOPT ARTICLES 25/03/2014

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1801940002

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 SECTION 519

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 NC INC ALREADY ADJUSTED 04/11/05

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 PARTIC OF MORT/CHARGE *****

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

29/03/9829 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED WJB (481) LIMITED CERTIFICATE ISSUED ON 23/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 15/12/97

View Document

18/12/9718 December 1997 S366A DISP HOLDING AGM 15/12/97

View Document

18/12/9718 December 1997 S386 DISP APP AUDS 15/12/97

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 S252 DISP LAYING ACC 15/12/97

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company