FINDON CHASE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 17 Convent Gardens Findon Worthing West Sussex BN14 0RZ England to 7 Convent Gardens Findon Worthing BN14 0RZ on 2023-11-21

View Document

26/10/2326 October 2023 Appointment of Mr Graham Steven Dollow as a director on 2023-10-18

View Document

24/10/2324 October 2023 Termination of appointment of Raine Elizabeth Gardner as a director on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Raine Elizabeth Gardner as a secretary on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mr John Stephen Burden as a secretary on 2023-10-24

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Linda Margarete Gillie as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr John Stephen Burden as a director on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Appointment of Mr Simon John Bamford as a director on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/08/2031 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

10/10/1910 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

03/11/183 November 2018 SECRETARY APPOINTED MRS RAINE ELIZABETH GARDNER

View Document

03/11/183 November 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA PHILLIPS

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRATT

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PHILLIPS

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 3 CONVENT GARDENS FINDON WORTHING WEST SUSSEX BN14 0RZ

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ALFRED ALAN HOLMES

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MRS LINDA MARGARETE GILLIE

View Document

10/10/1810 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALF

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MRS RAINE ELIZABETH GARDNER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BAMFORD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR SEAN LESLIE SMITH

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HOLMES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR SIMON JOHN BAMFORD

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MR DAVID FELTON JAMES METCALF

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH POWELL

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAKEFORD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE OTWAY

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED MR RICHARD ANDREW PRATT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 DIRECTOR APPOINTED PATRICIA COULSON PHILLIPS

View Document

02/04/132 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY APPOINTED PATRICIA COULSON PHILLIPS

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

02/04/132 April 2013 DIRECTOR APPOINTED RUTH VALENTINE POWELL

View Document

12/04/1212 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXIS QUANTICK

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED CAROLYN PATRICIA HOLMES

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED TERENCE JOHN OTWAY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH LEITCH

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MICHAEL WILLIAM DRAKEFORD

View Document

08/09/108 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ALEXIS KATHLEEN QUANTICK

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED KENNETH ANDREW LEITCH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GERALD HIBBS

View Document

13/11/0813 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: DAVID VENUS & COMPANY LLP 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

14/08/0714 August 2007 £ IC 29/25 23/06/07 £ SR 4@1=4

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

18/02/9918 February 1999 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