CHASE OWL ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Micro company accounts made up to 2025-02-28 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 18/03/2418 March 2024 | Micro company accounts made up to 2024-02-29 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/03/2316 March 2023 | Micro company accounts made up to 2023-02-28 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2228 February 2022 | Registered office address changed from Studio 5 Lea Hall Industrial Estate Wheelhouse Road Brereton Rugeley Staffordshire WS15 1LH England to 10 Anson Street Rugeley Staffordshire WS15 2BB on 2022-02-28 |
| 17/06/2117 June 2021 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Studio 5 Lea Hall Industrial Estate Wheelhouse Road Brereton Rugeley Staffordshire WS15 1LH on 2021-06-17 |
| 20/05/2120 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SIAN SIDDALL |
| 16/06/2016 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM |
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LOUISE SIDDALL / 15/12/2018 |
| 12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIQUE CAROL MCPEAKE / 15/12/2018 |
| 21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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