JOSCELYNE CHASE HOLDINGS LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSCELYNE CHASE GROUP LIMITED

View Document

12/03/1912 March 2019 CESSATION OF CHRISTOPHER CHARLES WOODHOUSE AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF PAUL CHRISTIAN BIRD AS A PSC

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR BRYAN ALAN WHEELER

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON BRYANT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/144 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 1140

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY ALISON BRYANT

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS ALISON LOUISE BRYANT

View Document

19/06/1319 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHASE

View Document

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON LOUISE CHASE / 06/08/2011

View Document

27/04/1127 April 2011 CURREXT FROM 29/02/2012 TO 31/05/2012

View Document

24/03/1124 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 1900

View Document

09/03/119 March 2011 APPOINT PERSON AS DIRECTOR

View Document

08/03/118 March 2011 APPOINT PERSON AS DIRECTOR

View Document

07/03/117 March 2011 SECRETARY APPOINTED MISS ALISON LOUISE CHASE

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information