CHASE BUCHANAN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Confirmation statement made on 2025-04-30 with updates |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
08/07/248 July 2024 | Appointment of Mr John Joseph Keenan as a director on 2024-07-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
15/01/2415 January 2024 | |
11/09/2311 September 2023 | Notification of Campions Group Limited as a person with significant control on 2023-05-31 |
11/09/2311 September 2023 | Cessation of Firstport Group Limited as a person with significant control on 2023-05-31 |
22/06/2322 June 2023 | Certificate of change of name |
21/06/2321 June 2023 | Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31 |
21/06/2321 June 2023 | Notification of Firstport Group Limited as a person with significant control on 2023-05-31 |
09/05/239 May 2023 | Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
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 |
19/01/2319 January 2023 | Director's details changed for Mr Ouda Saleh on 2022-08-22 |
02/12/222 December 2022 | Withdrawal of the secretaries register information from the public register |
02/12/222 December 2022 | Secretaries register information at 2022-12-02 on withdrawal from the public register |
02/12/222 December 2022 | Directors' register information at 2022-12-02 on withdrawal from the public register |
02/12/222 December 2022 | Withdrawal of the directors' register information from the public register |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Registration of charge 053937220002, created on 2021-12-10 |
20/12/2120 December 2021 | Resolutions |
07/12/217 December 2021 | Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06 |
07/12/217 December 2021 | Withdrawal of a person with significant control statement on 2021-12-07 |
12/11/2112 November 2021 | Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08 |
12/11/2112 November 2021 | Termination of appointment of Scott Wescott as a director on 2021-11-08 |
12/11/2112 November 2021 | Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08 |
12/11/2112 November 2021 | Appointment of Nigel Howell as a director on 2021-11-08 |
12/11/2112 November 2021 | Appointment of Ouda Saleh as a director on 2021-11-08 |
12/11/2112 November 2021 | Termination of appointment of Patrick Taylor as a director on 2021-11-08 |
08/11/218 November 2021 | Satisfaction of charge 053937220001 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
27/04/2027 April 2020 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/05/1922 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TAYLOR / 01/03/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | DIRECTOR APPOINTED MR SCOTT WESCOTT |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053937220001 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
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 |
06/02/176 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/05/1610 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
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 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/05/1521 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUTLAND / 01/03/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/03/1414 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
14/03/1414 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW PROFESSIONAL SERVICES LTD / 01/10/2012 |
03/12/133 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/03/1319 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 13 NORTHUMBERLAND PLACE TEIGNMOUTH TQ14 8BZ |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/09/1214 September 2012 | CURRSHO FROM 31/12/2012 TO 30/09/2012 |
10/09/1210 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
16/03/1216 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
16/03/1216 March 2012 | CORPORATE SECRETARY APPOINTED JMW PROFESSIONAL SERVICES LTD |
16/03/1216 March 2012 | DIRECTOR APPOINTED MR PATRICK TAYLOR |
16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE RUTLAND |
14/09/1114 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
18/03/1118 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
06/10/106 October 2010 | COMPANY NAME CHANGED JMW PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 06/10/10 |
06/10/106 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1017 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
16/03/1016 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
16/03/0916 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
29/05/0829 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/04/072 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/11/066 November 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BIRLEY HOUSE 23 OXLEA ROAD TORQUAY TQ1 2HF |
15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED |
14/03/0614 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
07/04/057 April 2005 | COMPANY NAME CHANGED M&P PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/04/05 |
16/03/0516 March 2005 | 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 BUCHANAN GROUP 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