CHASE ITS (MARINE) LIMITED

Company Documents

DateDescription
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/12/152 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED BIBLIOSAFE LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 SECRETARY APPOINTED ANDREW BURNS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM HAY

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 89 CHESTER PLACE CHELMSFORD ESSEX CM1 4NQ

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR NIGEL HENRY CANNINGS

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR BENJAMIN SHELLIE

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE CANNINGS

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHELLIE

View Document

17/06/1117 June 2011 COMPANY NAME CHANGED DOCUSITE LIMITED CERTIFICATE ISSUED ON 17/06/11

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CANNINGS

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED BENJAMIN FORTUNATO SHELLIE

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CANNINGS

View Document

02/06/102 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 CONVE

View Document

22/04/0922 April 2009 GBP NC 20000/1000000 17/04/09

View Document

22/04/0922 April 2009 DIVISION AND CONVERSION OF SHARES 17/04/2009

View Document

29/01/0929 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED NIGEL CANNINGS

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED CASCADE FLORISTS LIMITED CERTIFICATE ISSUED ON 11/12/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED CAFE JOSE LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 COMPANY NAME CHANGED CITY MEATS LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: UNIT 20 GUNWHARF BUSINESS CENTRE 241 OLD FORD ROAD LONDON E3 5QB

View Document

10/05/0410 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS; AMEND

View Document

25/05/0125 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 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