THE CHASE (HATCH END) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Monisha Shah as a director on 2025-03-17

View Document

01/04/251 April 2025 Termination of appointment of Seth Bhakti as a director on 2025-03-26

View Document

27/03/2527 March 2025 Termination of appointment of Uchenna Lorraine Osazee as a director on 2025-03-26

View Document

14/03/2514 March 2025 Appointment of Dr Seth Bhakti as a director on 2025-03-13

View Document

19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

02/05/242 May 2024 Certificate of change of name

View Document

09/02/249 February 2024 Appointment of Mayfords Estate as a secretary on 2024-02-09

View Document

09/02/249 February 2024 Secretary's details changed for Mayfords Estate on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Sobhag Haria as a director on 2022-10-21

View Document

29/08/2329 August 2023 Termination of appointment of Anju Haria as a director on 2022-10-21

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr Vrush Gajjar on 2022-10-20

View Document

19/10/2219 October 2022 Appointment of Mr Vrush Gajjar as a director on 2022-09-30

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 557 Pinner Road Harrow HA2 6EQ on 2021-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONISHA SHAH / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONISHA SHAH / 12/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVIES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM BENTLEY HOUSE 4A DISRAELI ROAD LONDON SW15 2DS ENGLAND

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 9 SAVOY STREET LONDON WC2E 7EG ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM THE GEORGIAN HOUSE 37 BELL STREET REIGATE SURREY RH2 7AG

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 9 SAVOY STREET LONDON WC2E 7EG ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL FAIRBROTHER

View Document

26/10/1526 October 2015 CORPORATE SECRETARY APPOINTED GORDON & COMPANY (PROPERTY CONSULTANTS) LTD

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 26/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 26/07/14 NO MEMBER LIST

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 26/07/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 26/07/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 26/07/11 NO MEMBER LIST

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FAIRBROTHER / 26/07/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES DAVIES / 26/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHERINE VINCENT / 26/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONISHA SHAH / 26/07/2010

View Document

26/07/1026 July 2010 26/07/10 NO MEMBER LIST

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BHAKTI SETH

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM THE GEORGIAN HOUSE 37 BELL STREET REIGATE SURREY RH2 7AG

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MARGARET CATHERINE VINCENT

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED NORMAN JAMES DAVIES

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 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