CHASE BUCHANAN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

08/07/248 July 2024 Appointment of Mr John Joseph Keenan as a director on 2024-07-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024

View Document

11/09/2311 September 2023 Notification of Campions Group Limited as a person with significant control on 2023-05-31

View Document

11/09/2311 September 2023 Cessation of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

22/06/2322 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Notification of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

09/05/239 May 2023 Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

02/12/222 December 2022 Withdrawal of the secretaries register information from the public register

View Document

02/12/222 December 2022 Secretaries register information at 2022-12-02 on withdrawal from the public register

View Document

02/12/222 December 2022 Directors' register information at 2022-12-02 on withdrawal from the public register

View Document

02/12/222 December 2022 Withdrawal of the directors' register information from the public register

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Registration of charge 053937220002, created on 2021-12-10

View Document

20/12/2120 December 2021 Resolutions

View Document

07/12/217 December 2021 Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

12/11/2112 November 2021 Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Scott Wescott as a director on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08

View Document

12/11/2112 November 2021 Appointment of Nigel Howell as a director on 2021-11-08

View Document

12/11/2112 November 2021 Appointment of Ouda Saleh as a director on 2021-11-08

View Document

12/11/2112 November 2021 Termination of appointment of Patrick Taylor as a director on 2021-11-08

View Document

08/11/218 November 2021 Satisfaction of charge 053937220001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/04/2027 April 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 01/03/2019

View Document

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

View Accounts

06/08/186 August 2018 DIRECTOR APPOINTED MR SCOTT WESCOTT

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053937220001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O BLENHEIMS ESTATE & ASSET MANAGEMENT PEMBROKE HOUSE TORQUAY ROAD PAIGNTON DEVON TQ3 2EZ ENGLAND

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O TMS SOUTH WEST LIMITED PEMBROKE HOUSE TORQUAY ROAD PAIGNTON DEVON TQ3 2EZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUTLAND / 01/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW PROFESSIONAL SERVICES LTD / 01/10/2012

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 13 NORTHUMBERLAND PLACE TEIGNMOUTH TQ14 8BZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LTD

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR PATRICK TAYLOR

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIE RUTLAND

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 COMPANY NAME CHANGED JMW PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 06/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BIRLEY HOUSE 23 OXLEA ROAD TORQUAY TQ1 2HF

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 COMPANY NAME CHANGED M&P PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

16/03/0516 March 2005 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