CHASE DESIGN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Micro company accounts made up to 2024-10-30 |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-30 |
20/06/2320 June 2023 | Change of details for Joanne Sarah Cunningham as a person with significant control on 2023-05-29 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
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 |
19/06/2319 June 2023 | Director's details changed for Joanne Sarah Cunningham on 2023-05-29 |
19/06/2319 June 2023 | Change of details for Mr Barry Nix as a person with significant control on 2023-05-29 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
10/02/2210 February 2022 | Change of details for Joanne Sarah Cunningham as a person with significant control on 2022-02-01 |
10/02/2210 February 2022 | Change of details for Mr Barry Nix as a person with significant control on 2022-02-01 |
10/02/2210 February 2022 | Director's details changed for Joanne Sarah Cunningham on 2022-02-01 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-29 with updates |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
15/07/2015 July 2020 | SUB-DIVISION 27/06/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
14/07/1614 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/06/1517 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, SECRETARY CHLOE CUNNINGHAM |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
20/06/1420 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
20/06/1320 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
06/03/136 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
08/10/128 October 2012 | COMPANY NAME CHANGED CHASE DESIGN LIMITED CERTIFICATE ISSUED ON 08/10/12 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH CUNNINGHAM / 29/05/2012 |
08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/06/1114 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH CUNNINGHAM / 29/05/2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM LAMP COTTAGE LEASHAW HOLLOWAY MATLOCK DERBYSHIRE DE4 5AT |
09/09/109 September 2010 | 14/07/01 STATEMENT OF CAPITAL GBP 1 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/06/0816 June 2008 | RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: RIVERSIDE HOUSE 31 RIVERSIDE CRESCENT BAKEWELL DERBYSHIRE DE45 1HF |
16/03/0616 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/06/049 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: ABBEYDALE HALL ABBEYDALE ROAD SOUTH, DORE SHEFFIELD S17 3LJ |
28/05/0328 May 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02 |
21/06/0221 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/10/02 |
13/09/0113 September 2001 | NEW SECRETARY APPOINTED |
13/09/0113 September 2001 | COMPANY NAME CHANGED HLW 127 LIMITED CERTIFICATE ISSUED ON 13/09/01 |
12/09/0112 September 2001 | SECRETARY RESIGNED |
12/09/0112 September 2001 | DIRECTOR RESIGNED |
17/07/0117 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0114 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/014 July 2001 | SECRETARY RESIGNED |
04/07/014 July 2001 | NEW SECRETARY APPOINTED |
04/07/014 July 2001 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW |
04/07/014 July 2001 | DIRECTOR RESIGNED |
04/07/014 July 2001 | NEW DIRECTOR APPOINTED |
04/07/014 July 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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