CHASE RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

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

View Accounts

17/03/2317 March 2023 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

28/03/2228 March 2022 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

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA THORNTON

View Document

13/11/1813 November 2018 SECRETARY APPOINTED MRS LAURA JAYNE THORNTON-COATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN THOMAS THORNTON-COATES / 29/08/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS THORNTON-COATES / 31/03/2012

View Document

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

View Accounts

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA THORNTON-COATES

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PURTON

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

12/05/1112 May 2011 01/04/11 NO CHANGES

View Document

21/01/1121 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 01/04/10 NO CHANGES

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COATES / 18/05/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA COATES / 18/05/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RE CLASS SHARES 01/01/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CITY HOUSE 16 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD

View Document

19/04/9919 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 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