CHASE VIEW MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
03/01/253 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-05-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-05-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE MORLEY / 19/05/2010 |
28/05/1028 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | LOCATION OF REGISTER OF MEMBERS |
28/05/0828 May 2008 | LOCATION OF DEBENTURE REGISTER |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE S15 1BT |
23/05/0723 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/06/051 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0421 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0413 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0413 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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