CHACE RESPITE CENTRES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 PREVEXT FROM 31/05/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE REELEY / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM REELEY / 29/04/2013

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIE REELEY / 29/04/2013

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LORRAINE MARIE REELEY

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIE REELEY / 11/06/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MARIE DAVIES / 11/06/2012

View Document

30/05/1230 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED HONEYBUNS CHILD VOUCHERS LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

27/06/1127 June 2011 CHANGE OF NAME 10/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELD

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/05/0920 May 2009 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