CHASE PROPERTIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registration of charge 057236380010, created on 2023-06-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

02/06/232 June 2023 Satisfaction of charge 057236380008 in full

View Document

02/06/232 June 2023 Satisfaction of charge 057236380009 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Change of details for Mr Daven Dahyalal Popat as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Secretary's details changed for Dipa Daven Popat on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Daven Dahyalal Popat on 2023-02-21

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057236380009

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057236380008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH GOVINDJI RAICHURA / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK GORDHANDAS RAICHURA / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KOONAL PATEL / 23/03/2018

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DIPA DAVEN POPAT / 23/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 15 LAKENHEATH OAKWOOD LONDON N14 4RJ

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SMITA RAMESH RAICHURA / 23/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057236380005

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057236380006

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057236380007

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

04/12/154 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057236380005

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057236380007

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057236380006

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 01/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR DIPAK GORDHANDAS RAICHURA

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR KOONAL PATEL

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVEN DAHYALAL POPAT / 01/10/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DIPA DAVEN POPAT / 01/10/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 160 WILLLOW ROAD ENFIELD MIDDLESEX EN1 3AU

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 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