CHASESTEAD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Termination of appointment of Richard Clive Wilson as a director on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Louise Ann Wilson as a director on 2023-06-12

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN PRIMETT / 09/04/2021

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080397830002

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JO SEDGWICK / 20/04/2020

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080397830002

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROBIN NICHOLAS MOORE

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JUSTIN JO SEDGWICK

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHASESTEAD HOLDINGS LIMITED

View Document

11/03/2011 March 2020 CESSATION OF RICHARD CLIVE WILSON AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN PRIMETT / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD CLIVE WILSON / 08/02/2019

View Document

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080397830001

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 ADOPT ARTICLES 04/05/2016

View Document

04/05/164 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN PRIMETT / 12/07/2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE WILSON / 01/07/2014

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 04/12/12 STATEMENT OF CAPITAL GBP 130

View Document

26/04/1226 April 2012 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information