CHASE GRAMMAR SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewNotification of Chenming Bao as a person with significant control on 2025-01-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Neil Roskilly as a director on 2025-08-08

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Chenming Bao on 2025-08-01

View Document

11/07/2511 July 2025 NewAppointment of Mr Neil Roskilly as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewTermination of appointment of Stuart Richard Baum as a director on 2025-06-13

View Document

21/05/2521 May 2025 Termination of appointment of Tong Zhou as a director on 2025-05-19

View Document

14/03/2514 March 2025 Satisfaction of charge 014549700015 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 014549700014 in full

View Document

14/10/2414 October 2024 Appointment of Mr Stuart Richard Baum as a director on 2024-10-14

View Document

30/08/2430 August 2024 Full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Termination of appointment of Michael Charles Farmer as a director on 2024-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

08/11/228 November 2022 Amended full accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014549700012

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES FARMER

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014549700015

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014549700014

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014549700013

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014549700013

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ELLSE

View Document

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TONG ZHOU / 04/09/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM CHASE GRAMMAR SCHOOL LTD CONVENT CLOSE CANNOCK WS11 0UR UNITED KINGDOM

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 9 DE MONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GE ENGLAND

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 75 PARK LANE CROYDON CR9 1XS ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MISS TONG ZHOU

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR CHENMING BAO

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY SARAH ELLSE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELLSE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM CHASE GRAMMAR SCHOOL CONVENT CLOSE CANNOCK STAFFORDSHIRE WS11 0UR

View Document

21/08/1421 August 2014 EXECUTE A GUARANTEE 08/08/2014

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014549700012

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM LYNCROFT HOUSE CONVENT CLOSE ST JOHN'S ROAD CANNOCK STAFFS WS11 0UR ENGLAND

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS CHRISTINE MARY ELLSE

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED CHASE ACADEMY LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MISS SARAH FELICITY ELLSE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ELLSE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY ELLSE / 01/07/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS ELLSE / 20/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM LYNCROFT HOUSE CONVENT CLOSE ST JOHNS ROAD CANNOCK WS11 3UR

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY ELLSE / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 COMPANY NAME CHANGED MELLISH HOUSE LIMITED CERTIFICATE ISSUED ON 25/10/96

View Document

24/10/9624 October 1996 ADOPT MEM AND ARTS 01/10/96

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/04/9428 April 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/05/8721 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM: 19 BURNSIDE GARDENS WALSALL WS5 3LB

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