THE CHASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Cessation of David Stuart Lovell as a person with significant control on 2025-01-24

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-01-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Appointment of Mr Ian Edward Fox as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 41 Rolle Street 41 Rolle Street Exmouth EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Jenny Clark as a secretary on 2024-10-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from 1a Newton Centre, Thorverton Road Matford Business Park Exeter EX2 8GN United Kingdom to 41 Rolle Street 41 Rolle Street Exmouth EX8 2SN on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mrs Jenny Clark as a secretary on 2023-10-28

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Appointment of Mrs Helena Chivers as a director on 2023-09-05

View Document

18/09/2318 September 2023 Appointment of Mr Stuart Anthony as a director on 2023-09-05

View Document

18/09/2318 September 2023 Appointment of Mr Barnaby David Lovell as a director on 2023-09-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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