78 THE CHASE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/11/2417 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

17/11/2417 November 2024 Registered office address changed from 78 D the Chase London SW4 0NG England to Flat a 78 the Chase Clapham London SW4 0NG on 2024-11-17

View Document

23/08/2423 August 2024 Appointment of Mr Ryan Chin as a director on 2024-08-16

View Document

23/08/2423 August 2024 Appointment of Mr Benjamin James Bannerman as a director on 2024-08-16

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O VFM PROPERTY MANAGEMENT BURNHILL HOUSE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY VFM PROCUREMENT LIMITED

View Document

20/11/1520 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM BURNHILL HOUSE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE SWIFT

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O CLAIRE SWIFT 22 BALLINA STREET BALLINA STREET LONDON SE23 1DR

View Document

21/10/1421 October 2014 CORPORATE SECRETARY APPOINTED VFM PROCUREMENT LIMITED

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCHAN

View Document

06/12/136 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM FOUR SEASONS MELLERSH HILL ROAD WONERSH GUILDFORD SURREY GU5 0QJ UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 78 THE CHASE CLAPHAM COMMON LONDON SW4 0NG

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GROOM

View Document

23/08/1123 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BUCHAN / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HYNES / 03/01/2010

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GROOM / 03/01/2010

View Document

03/01/103 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RUTH SWIFT / 03/01/2010

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR DAVID JAMES BUCHAN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR STUART MATHIESON

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 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