CHASE ENTERTAINMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Change of details for Mr Martin Stephen Britton as a person with significant control on 2021-08-03

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

08/05/258 May 2025 Appointment of Ms Victoria Britton as a director on 2025-05-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-05-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2023-05-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Registered office address changed from Park Cottage Smallbrook Lane Compton Dando Bristol BS30 4LW to Little Park House Peppershells Lane Compton Dando Bristol BS39 4LL on 2021-08-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 SECRETARY APPOINTED VICTORIA LOUISE BRITTON

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/09/172 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/10/1510 October 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/10/1426 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY JEAN BRITTON

View Document

01/10/141 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/09/1316 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELLEN BRITTON / 10/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/08/1231 August 2012 24/08/12 NO CHANGES

View Document

19/08/1219 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/107 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/098 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

03/09/093 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 63-65 REGENT STREET KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 2LQ

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 40A HIGH STREET KINGSWOOD BRISTOL BS15 4AJ

View Document

07/10/047 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/09/9120 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

05/09/905 September 1990 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/10/8917 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

14/10/8714 October 1987 RETURN MADE UP TO 09/09/87; NO CHANGE OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 09/09/86

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/07/7727 July 1977 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