CHASE MORTGAGES LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

29/09/2229 September 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-07-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 20/01/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 20/01/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / CHRIS YOUNG / 20/01/2020

View Document

17/02/2017 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 20/01/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOELLY YOUNG / 20/01/2020

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

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

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 27/10/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOELLY YOUNG / 27/10/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / CHRIS YOUNG / 27/10/2018

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 27/10/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 27/10/2018

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 27/10/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 27/10/2018

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS YOUNG / 01/02/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 01/02/2011

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 01/02/2011

View Document

18/11/1018 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS YOUNG / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUTCHINS / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 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