CHASEWAY MANAGEMENT LIMITED

Company Documents

DateDescription
13/12/1813 December 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 6 CHARTER POINT WAY ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1NF UNITED KINGDOM

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1811 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TOWNSEND / 11/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TOWNSEND / 11/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. VICTORIA CARTER / 11/06/2017

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STAFFORD

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED VICTORIA CARTER

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR DANIEL TOWNSEND

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 5 HOLMFIELD ROAD STONEYGATE LEICESTER LEICESTERSHIRE LE2 1SD

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR SEAN TOWNSEND

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS ELIZABETH SALLY STAFFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN TOWNSEND

View Document

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN BROADWAY

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MR COLIN BROADWAY

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROADWAY / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED SUSAN LILLIAN TOWNSEND

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 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