TOTHAM CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/05/2520 May 2025 Appointment of Mr Nicholas James Mccoll as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Julie Ann Birkumshaw as a director on 2025-05-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of Suzanne Angela Heron as a director on 2022-01-19

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 DIRECTOR APPOINTED MRS JULIE ANN BIRKUMSHAW

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE ROOT

View Document

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O ABBEYSTONE MANAGEMENT LIMITED THE OLD CUTTING ROOMS CHURCH WALK MALDON ESSEX CM9 4PY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY APPOINTED ABBEYSTONE MANAGEMENT LIMITED

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER BUTLER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MS MAXINE ELIZABETH ROOT

View Document

07/06/117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MS SUZANNE ANGELA HERON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE ACKROYD

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE ACKROYD

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 36 HERIOT WAY GREAT TOTHAM MALDON ESSEX CM9 8BW

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR PETER JAMES BUTLER

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN FRASER

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN FRASER / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LILLIAN ACKROYD / 01/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 36 HERIOT WAY GREAT TOTHAM MALDON ESSEX CM9 8BW

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/08/991 August 1999 REGISTERED OFFICE CHANGED ON 01/08/99 FROM: TALL PINES 3 NEW ROAD TIPTREE ESSEX CO5 0HG

View Document

01/08/991 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: TALL PINES 3 NEW ROAD TIPTREE ESSEX CO5 0HG

View Document

10/06/9710 June 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 23/05/96; CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 23/05/95; CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 RE VARIATION OF LEASES 13/02/95

View Document

08/03/958 March 1995 ALTER MEM AND ARTS 13/02/95

View Document

08/03/958 March 1995 NC INC ALREADY ADJUSTED 13/02/95

View Document

07/03/957 March 1995 £ NC 34/36 13/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: TOTHAM CHASE GREAT TOTHAM ESSEX

View Document

01/04/931 April 1993 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED

View Document

12/02/9212 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 08/01/90

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8923 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information