CHASE MEADOW CONSORTIUM LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG PURCELL

View Document

30/03/1530 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED RAJEEV KUMAR SINAH

View Document

28/07/1428 July 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED GARY THORNTON

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED DAVID MCLOUGHLIN

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 ADOPT ARTICLES 15/05/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
FULFORD HOUSE 1A NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA

View Document

20/05/1420 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 PREVEXT FROM 30/12/2013 TO 31/01/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HOWARD PURCELL / 20/05/2010

View Document

02/08/102 August 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

11/02/1011 February 2010 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