CHASE MANAGEMENT (U.K.) LIMITED

Company Documents

DateDescription
06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

13/02/2413 February 2024

View Document

13/02/2413 February 2024

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

13/04/2313 April 2023 Director's details changed for Mr Gavin Andrew Cowan on 2023-04-13

View Document

11/04/2311 April 2023 Appointment of Mr Gavin Andrew Cowan as a director on 2023-03-09

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

29/04/2229 April 2022

View Document

25/04/2225 April 2022

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

16/07/2116 July 2021 Audit exemption subsidiary accounts made up to 2020-07-31

View Document

16/07/2116 July 2021

View Document

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MRS PAULA ELIZABETH BELL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR NEIL CHAPMAN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR MICHAEL GRAHAM MILTON

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR NEIL CHAMBERS

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MAWER GROUP LIMITED

View Document

18/03/1918 March 2019 CESSATION OF GRAHAM JOHN FARRANT AS A PSC

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM FARRANT

View Document

15/03/1915 March 2019 CURREXT FROM 31/03/2019 TO 31/07/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK FARRANT

View Document

24/07/1824 July 2018 SECRETARY APPOINTED GRAHAM JOHN FARRANT

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ADOPT ARTICLES 21/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1512 January 2015 ADOPT ARTICLES 15/12/2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1217 October 2012 SUB-DIVISION 30/09/12

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FARRANT / 17/02/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 318 THE CHASE THUNDERSLEY ESSEX SS7 3DN

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK GRAHAM FARRANT / 17/02/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY BARRONS LIMITED

View Document

11/08/1011 August 2010 23/03/10 STATEMENT OF CAPITAL GBP 3

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MARK GRAHAM FARRANT

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY SUSAN FARRANT

View Document

29/09/0829 September 2008 SECRETARY APPOINTED BARRONS LIMITED

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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