CHASE (WHITEHAVEN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Confirmation statement made on 2025-05-15 with updates |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 23/12/2423 December 2024 | Satisfaction of charge 047040780004 in full |
| 23/12/2423 December 2024 | Satisfaction of charge 047040780003 in full |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
| 13/05/2413 May 2024 | Change of details for Mr Brian Robert Proctor as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-16 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-27 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BRIAN ROBERT PROCTOR / 28/05/2020 |
| 28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT PROCTOR / 28/05/2020 |
| 28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT PROCTOR / 28/05/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 047040780004 |
| 22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 08/05/188 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 08/05/188 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/06/1727 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 21/04/1721 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047040780003 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/11/168 November 2016 | ADOPT ARTICLES 10/10/2016 |
| 08/11/168 November 2016 | 10/10/16 STATEMENT OF CAPITAL GBP 100.00 |
| 08/11/168 November 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 10/10/1610 October 2016 | DIRECTOR APPOINTED MRS NADTAPHAT PROCTOR |
| 01/06/161 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLE PROCTOR |
| 03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/03/1230 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/11/118 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
| 06/05/116 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
| 07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT PROCTOR / 01/10/2009 |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/04/081 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
| 30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/04/064 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 04/04/064 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 23/03/0523 March 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
| 10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/04/0429 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
| 16/04/0416 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHASE (WHITEHAVEN) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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