CHASE PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

05/07/105 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000034

View Document

02/07/102 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: QUEENS DRIVE INDUSTRIAL ESTATE BURNTWOOD STAFFORDSHIRE WS7 4QF

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: THE BEEHIVE INN 40 HALL LANE WALSALL WOOD WEST MIDLANDS WS9 9AP

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: UNIT 6 CHASEWATER HEATH BUSINESS PARK COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 8GJ

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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