CHASECROFT LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

07/12/217 December 2021 Termination of appointment of Lisa Jane Voice as a director on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Keith George Warren as a director on 2021-09-24

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/06/1629 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1526 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM VICTORY BUNGALOW COLLEGE AVENUE MAIDSTONE KENT ME15 6YJ ENGLAND

View Document

06/11/136 November 2013 07/06/13 STATEMENT OF CAPITAL GBP 100

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MISS LISA JANE VOICE

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR JAMES RICHARD BAILEY

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

07/06/137 June 2013 DIRECTOR APPOINTED DR KEITH GEORGE WARREN

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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