CHASE CONSTRUCTION LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewProgress report in a winding up by the court

View Document

23/09/2423 September 2024 Progress report in a winding up by the court

View Document

05/10/235 October 2023 Progress report in a winding up by the court

View Document

26/09/2226 September 2022 Progress report in a winding up by the court

View Document

15/10/2115 October 2021 Progress report in a winding up by the court

View Document

22/06/2122 June 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 602-604 KINGSTON ROAD LONDON SW20 8DN

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 602-604 KINGSTON ROAD LONDON SW20 8DN

View Document

07/11/197 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009654

View Document

02/10/192 October 2019 ORDER OF COURT TO WIND UP

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN COMBES / 20/06/2019

View Document

07/06/197 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

16/05/1816 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

04/05/184 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/11/164 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 1500

View Document

19/10/1619 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/162 October 2016 SECTION 690 20/09/2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ALBONE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 SECRETARY APPOINTED MR DAVID ARTHUR BREWIN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILOMENA ALBONE

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 14/05/15 STATEMENT OF CAPITAL GBP 2000

View Document

17/08/1517 August 2015 ALTER ARTICLES 14/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM LITTLE BARKHAM FARM PILTDOWN UCKFIELD EAST SUSSEX TN22 3XL

View Document

04/05/144 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN COMBES / 08/01/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DAVID ARTHUR BREWIN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILOMENA ALBONE

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED DANIEL STEPHEN COMBES

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/02/1027 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA GERALDINE ALBONE / 25/02/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 3 THE GRANGE CHURCH ROAD, NORTH MUNDHAM CHICHESTER WEST SUSSEX PO20 1JQ

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: UNIT 3 THE GRANGE CHURCH ROAD NORTH MUNDHAM CHICHESTER WEST SUSSEX PO20 1JQ

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LE

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 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