THE CHASE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Cessation of David Stuart Lovell as a person with significant control on 2025-01-24 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-01-31 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Appointment of Mr Ian Edward Fox as a secretary on 2024-10-07 |
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 |
07/10/247 October 2024 | Termination of appointment of Jenny Clark as a secretary on 2024-10-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
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 |
31/10/2331 October 2023 | Appointment of Mrs Jenny Clark as a secretary on 2023-10-28 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Appointment of Mrs Helena Chivers as a director on 2023-09-05 |
18/09/2318 September 2023 | Appointment of Mr Stuart Anthony as a director on 2023-09-05 |
18/09/2318 September 2023 | Appointment of Mr Barnaby David Lovell as a director on 2023-09-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/08/2020 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
22/08/1922 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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