CHASECROFT LIMITED
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-10 with updates |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-10 with updates |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Confirmation statement made on 2023-05-10 with updates |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-10 with updates |
07/12/217 December 2021 | Termination of appointment of Lisa Jane Voice as a director on 2021-12-01 |
03/12/213 December 2021 | Termination of appointment of Keith George Warren as a director on 2021-09-24 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
29/01/2029 January 2020 | 30/11/18 TOTAL EXEMPTION FULL |
07/12/197 December 2019 | DISS40 (DISS40(SOAD)) |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
05/11/195 November 2019 | FIRST GAZETTE |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/06/1629 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/06/1526 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/06/142 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
07/03/147 March 2014 | PREVSHO FROM 31/05/2014 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM VICTORY BUNGALOW COLLEGE AVENUE MAIDSTONE KENT ME15 6YJ ENGLAND |
06/11/136 November 2013 | 07/06/13 STATEMENT OF CAPITAL GBP 100 |
07/06/137 June 2013 | APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD |
07/06/137 June 2013 | DIRECTOR APPOINTED MISS LISA JANE VOICE |
07/06/137 June 2013 | DIRECTOR APPOINTED MR JAMES RICHARD BAILEY |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD UNITED KINGDOM |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN |
07/06/137 June 2013 | DIRECTOR APPOINTED DR KEITH GEORGE WARREN |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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