CHASEBOROUGH LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Flat 4 Chaseborough 50 Dewlands Way Verwood Dorset BH31 6LU to 29 West Street West Street Ringwood BH24 1DY on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Jennifer Ann Hind as a secretary on 2025-02-11

View Document

11/06/2511 June 2025 Notification of a person with significant control statement

View Document

11/06/2511 June 2025 Cessation of Jennifer Ann Hind as a person with significant control on 2025-02-11

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

11/02/2511 February 2025 Appointment of Woodley & Associates Limited as a secretary on 2025-02-11

View Document

12/05/2412 May 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

01/08/231 August 2023 Termination of appointment of Keith Malcolm Lambden as a director on 2023-07-05

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

06/12/216 December 2021 Termination of appointment of Brian Alfred Phenna as a director on 2021-12-06

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

06/07/206 July 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUTTON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

13/04/1713 April 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MICHAEL ALFRED WEBB

View Document

02/03/172 March 2017 DIRECTOR APPOINTED BRIAN ALFRED PHENNA

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/06/163 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/16

View Document

04/05/164 May 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 24/03/15 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DUTTON / 19/12/2013

View Document

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN HIND / 19/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOLM LAMBDEN / 19/12/2013

View Document

26/04/1326 April 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA PRENER

View Document

09/06/109 June 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM APARTMENT 4 CHASEBOROUGH 50 DEWLANDS WAY VERWOOD DORSET BH31 6LU

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JOSEPH DUTTON

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM FLAT 4 CHASEBOROUGH 50 DEWLANDS WAY VERWOOD DORSET BH31 6LU

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HALL

View Document

19/05/0819 May 2008 SECRETARY APPOINTED JENNIFER ANN HIND

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM D'ANGIBAU WILMOT 15 NEW FIELDS BUSINESS PARK 2 STINSFORD ROAD, POOLE DORSET BH17 7NF

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 24/03/06

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 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