CHASE DESIGN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-30

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-30

View Document

20/06/2320 June 2023 Change of details for Joanne Sarah Cunningham as a person with significant control on 2023-05-29

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from The Coach House Lea Shaw Holloway Matlock Derbyshire DE4 5AT to The Hart Shaw Building Europa Link Sheffield S9 1XU on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Joanne Sarah Cunningham on 2023-05-29

View Document

19/06/2319 June 2023 Change of details for Mr Barry Nix as a person with significant control on 2023-05-29

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

10/02/2210 February 2022 Change of details for Joanne Sarah Cunningham as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Change of details for Mr Barry Nix as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Joanne Sarah Cunningham on 2022-02-01

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

15/07/2015 July 2020 SUB-DIVISION 27/06/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

14/07/1614 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY CHLOE CUNNINGHAM

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

20/06/1420 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

08/10/128 October 2012 COMPANY NAME CHANGED CHASE DESIGN LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH CUNNINGHAM / 29/05/2012

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH CUNNINGHAM / 29/05/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM LAMP COTTAGE LEASHAW HOLLOWAY MATLOCK DERBYSHIRE DE4 5AT

View Document

09/09/109 September 2010 14/07/01 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: RIVERSIDE HOUSE 31 RIVERSIDE CRESCENT BAKEWELL DERBYSHIRE DE45 1HF

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: ABBEYDALE HALL ABBEYDALE ROAD SOUTH, DORE SHEFFIELD S17 3LJ

View Document

28/05/0328 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/10/02

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED HLW 127 LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 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