CHASE BUILDING LTD

Company Documents

DateDescription
20/07/2520 July 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

22/09/2322 September 2023 Register inspection address has been changed from Moonridge, 9 Heather Close Brocton Stafford ST17 0TG England to 10 Shorelark Way Norton Canes Cannock WS11 9AA

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Notification of David John Stockle as a person with significant control on 2022-03-23

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-08 with updates

View Document

25/03/2225 March 2022 Cessation of Ashleigh Jon Stockle as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Mr David John Stockle as a director on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from Moonridge, 9 Heather Close Brocton Stafford ST17 0TG England to 10 Shorelark Way Norton Canes Cannock Staffordshire WS11 9AA on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Ashleigh Jon Stockle as a director on 2022-03-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/06/1924 June 2019 SAIL ADDRESS CREATED

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 14 LANGTREE CLOSE CANNOCK STAFFORDSHIRE WS12 3TT UNITED KINGDOM

View Document

24/06/1924 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEIGH JON STOCKLE / 18/06/2019

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

09/03/179 March 2017 COMPANY NAME CHANGED CHASE GLAZING LTD CERTIFICATE ISSUED ON 09/03/17

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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