CHASE ACCOUNTANCY LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-11-30 |
23/07/2523 July 2025 New | Statement of capital following an allotment of shares on 2024-12-01 |
23/07/2523 July 2025 New | Termination of appointment of Ken Scott-Clegg as a director on 2024-12-01 |
23/07/2523 July 2025 New | Cessation of Ken Scott-Clegg as a person with significant control on 2024-12-01 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2023-12-01 |
29/02/2429 February 2024 | Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2023-12-01 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2023-12-01 |
28/02/2428 February 2024 | Appointment of Mr Ken Scott-Clegg as a director on 2023-12-01 |
28/02/2428 February 2024 | Confirmation statement made on 2023-12-15 with updates |
28/02/2428 February 2024 | Notification of Ken Scott-Clegg as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
17/12/2117 December 2021 | Change of details for Mrs Rebecca Jayne Scott-Clegg as a person with significant control on 2021-12-01 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with updates |
15/12/2115 December 2021 | Cessation of Ken Scott-Clegg as a person with significant control on 2021-12-01 |
15/12/2115 December 2021 | Termination of appointment of Ken Scott-Clegg as a director on 2021-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
14/02/2014 February 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE SCOTT-CLEGG |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
21/02/1921 February 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
29/04/1829 April 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/12/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
22/07/1722 July 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 |
22/07/1722 July 2017 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
27/02/1727 February 2017 | PREVSHO FROM 30/06/2017 TO 30/11/2016 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/11/1525 November 2015 | COMPANY NAME CHANGED HATE PAYING TAX LIMITED CERTIFICATE ISSUED ON 25/11/15 |
01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE SCOTT-CLEGG / 01/10/2009 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JAYNE SCOTT / 20/09/2012 |
24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE SCOTT-CLEGG / 20/09/2012 |
28/03/1328 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT CLEGG / 01/06/2012 |
02/07/122 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 8 BRIDGETOWN BUSINESS CENTRE, NORTH STREET BRIDGETOWN, CANNOCK STAFFORDSHIRE WS11 0XJ |
28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT CLEGG / 01/07/2010 |
28/06/1128 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JAYNE SCOTT / 18/06/2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY REBECCA SCOTT |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA SCOTT / 01/12/2007 |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLEGG / 01/12/2007 |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | NEW DIRECTOR APPOINTED |
02/07/072 July 2007 | DIRECTOR RESIGNED |
02/07/072 July 2007 | SECRETARY RESIGNED |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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