CHASE BEAUDESERT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-05-31

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 21/05/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

23/05/1523 May 2015 21/05/15 NO MEMBER LIST

View Document

25/06/1425 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 21/05/14 NO MEMBER LIST

View Document

26/07/1326 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

11/05/1311 May 2013 06/05/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 06/05/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 06/05/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 06/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN JOHN DUKES / 06/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL LEONARD COLCLOUGH / 06/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY DUKES / 06/05/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 06/05/09

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR BRETT WILLIAMS

View Document

03/06/083 June 2008 SECRETARY APPOINTED BARBARA COLCLOUGH

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 06/05/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BRETT WILLIAMS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CURRY & PARTNERS 45 SUMMER ROW BIRMINGHAM B3 1JJ

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SIMONDS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 06/05/07

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 06/05/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 06/05/05

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 06/05/04

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 06/05/03

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 06/05/02

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 ANNUAL RETURN MADE UP TO 06/05/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01

View Document

27/03/0127 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

06/06/006 June 2000 ANNUAL RETURN MADE UP TO 06/05/00

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/05/996 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information