CHASE DE VERE IFA GROUP PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

04/04/254 April 2025 Appointment of Mr Iain James Mckie as a secretary on 2025-03-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/07/2431 July 2024 Interim accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

18/06/2418 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

05/12/235 December 2023 Appointment of Vital Andreas Schwander as a director on 2023-11-29

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Iain James Mckie as a director on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mr Theodoros Iaponas as a director on 2023-07-01

View Document

30/06/2330 June 2023 Termination of appointment of Iain James Mckie as a secretary on 2023-06-30

View Document

28/06/2328 June 2023 Termination of appointment of Nils Frowen as a director on 2023-06-23

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

06/05/226 May 2022 Appointment of Miss Kathleen Gallagher as a director on 2022-05-03

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY PETER RUSSELL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEAT HUBACHER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ROLF WERNER AEBERLI

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR IAIN JAMES MCKIE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 26000000

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

09/08/149 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/149 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/07/144 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED AWD GROUP PLC CERTIFICATE ISSUED ON 21/05/13

View Document

14/05/1314 May 2013 CHANGE OF NAME 02/05/2013

View Document

14/05/1314 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 CHANGE OF NAME 25/04/2013

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR RUDOLF WERNER SUTER

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH MOLLER-BOSLING

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR BEAT HUBACHER

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 14000000.00

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JUNKE

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES RUSSELL / 24/02/2012

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR BEAT HUBACHER

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAVANAGH / 03/12/2010

View Document

16/12/1016 December 2010 INTERIM ACCOUNTS MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN LAVERICK

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7DY

View Document

25/05/1025 May 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/04/1027 April 2010 AUDITOR'S RESIGNATION

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR PETER JAMES RUSSELL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ORGAN

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JUNKE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILS FROWEN / 19/03/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BEAT HUBACHER

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DR RALPH MOLLER-BOSLING

View Document

11/01/1011 January 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

11/01/1011 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 5000000

View Document

11/01/1011 January 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/12/0924 December 2009 REDUCE ISSUED CAPITAL 28/10/2009

View Document

24/12/0924 December 2009 DEC ALREADY ADJUSTED 28/10/2009

View Document

24/12/0924 December 2009 CANCEL SHARE PREM ACCT AND CAPITAL RESERVES 28/10/2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID SMYTH

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FUHER

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADHEAD / 27/06/2008

View Document

30/05/0830 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008

View Document

17/04/0817 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK FLEET

View Document

29/03/0829 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MARTYN NICHOLAS LAVERICK

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DR MARTIN JUNKE

View Document

05/03/085 March 2008 DIRECTOR APPOINTED NILS FROWEN

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7LS

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 1 KING STREET MANCHESTER M2 6AW

View Document

05/10/045 October 2004 COMPANY NAME CHANGED THOMSON'S GROUP PLC CERTIFICATE ISSUED ON 05/10/04

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

17/08/0217 August 2002 RE:CONSOLIDATE SHARES 29/07/02

View Document

17/08/0217 August 2002 CONSO 29/07/02

View Document

17/08/0217 August 2002 £ NC 115121/100000000 29/07/02

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 29/07/02

View Document

17/08/0217 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 £ NC 115000/115121 06/09/01

View Document

10/05/0110 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 £ NC 100000/115000 28/04/00

View Document

18/10/0018 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 ALTER ARTICLES 28/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

30/07/9730 July 1997 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 £ NC 50000/100000 27/03

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9725 March 1997 APPLICATION COMMENCE BUSINESS

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 3 ST MARYS PARSONAGE MANCHESTER M3 2RD

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 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