MENDIP CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Paul Nicholas Moody as a director on 2025-06-17

View Document

02/06/252 June 2025 NewAppointment of Mr Nick Lloyd as a director on 2025-04-25

View Document

14/04/2514 April 2025 Termination of appointment of Mark David Platts as a director on 2025-04-07

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-12

View Document

30/10/2430 October 2024 Appointment of Mr Joshua Kenneth Michael Ashwin as a director on 2024-10-24

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MARK DAVID PLATTS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS MOODY

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS CARLY LOUISE SPEAR

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBSON

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 25/02/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO19 4FE

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR GEOFFREY ROBSON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROCHE

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEVEN JAMES ROCHE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL HALEY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 25/02/15 NO MEMBER LIST

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 25/02/14 NO MEMBER LIST

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 25/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 25/02/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NINA HESTER

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 25/02/11 NO MEMBER LIST

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 25/02/10 NO MEMBER LIST

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY REDDINGS COMPANY SECRETARY LIMITED LOGGED FORM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP LLOYD

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED NINA YVONNE HESTER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY IAN MCLEOD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED PHILIP ANDREW LLOYD

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED CARL WILLIAM HALEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DIANA REDDING

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

25/03/0825 March 2008 SECRETARY APPOINTED IAN JAMES MCLEOD

View Document

25/02/0825 February 2008 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