CHASE MILL TECHNOLOGIES LTD

Company Documents

DateDescription
05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/03/1514 March 2015 COMPANY NAME CHANGED ASCENDANT RESEARCH LIMITED
CERTIFICATE ISSUED ON 14/03/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED CHASE MILL TECHNOLOGIES LTD
CERTIFICATE ISSUED ON 18/12/14

View Document

15/12/1415 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY NEDWELL / 29/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCT JEREMY ROSS NEDWELL / 29/09/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/125 December 2012 COMPANY NAME CHANGED WALTHAM CHASE MILL LIMITED CERTIFICATE ISSUED ON 05/12/12

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM LONG BARN MANDALAY FORESTER ROAD SOBERTON SOUTHAMPTON HAMPSHIRE SO32 3QG

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 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