CHASE INVESTMENTS 1 LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/2027 June 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

05/08/195 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/195 August 2019 COMPANY NAME CHANGED CHASE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 7 BELL YARD LONDON WC2A 2JR

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITYSCOPE LIMITED / 09/05/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HARDY / 18/02/2019

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM LOWER GROUND FLOOR 40 BLOOMSBURY WAY LONDON WC1A 2SE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER HARDY / 02/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ALBANY TRUSTEES LIMITED

View Document

18/05/1618 May 2016 CORPORATE SECRETARY APPOINTED CITYSCOPE LIMITED

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/03/1522 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH WALTERS

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/147 December 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR KEITH JOHN WALTERS

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART CARNFORTH

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MORAN

View Document

09/05/139 May 2013 30/03/13 STATEMENT OF CAPITAL GBP 10000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 CORPORATE SECRETARY APPOINTED ALBANY TRUSTEES LIMITED

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MORAN / 11/12/2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR SEBASTIAN MORAN

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR STEWART ROBSON CARNFORTH

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WALTERS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR FRASER HARDY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

07/04/117 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1

View Document

07/04/117 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 100

View Document

01/04/111 April 2011 COMPANY NAME CHANGED GROSVENOR FOX LTD CERTIFICATE ISSUED ON 01/04/11

View Document

24/03/1124 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1124 March 2011 CHANGE OF NAME 17/03/2011

View Document

14/03/1114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1114 March 2011 CHANGE OF NAME 07/03/2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER HARDY

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR KEITH JOHN WALTERS

View Document

21/02/1121 February 2011 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