CHASE SIDE ESTATES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Satisfaction of charge 065771730011 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 065771730013 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 065771730010 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 9 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 8 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 7 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 6 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 5 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 4 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 3 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 2 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 1 in full

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr. Michael Hubert Cade Davies on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/12/1915 December 2019 PSC'S CHANGE OF PARTICULARS / HIGHTREES PROPERTIES LIMITED / 15/12/2019

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

24/01/1924 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / HIGHTREES PROPERTIES LIMITED / 08/11/2017

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065771730012

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY KATIE FULLER

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065771730012

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065771730013

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065771730011

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065771730010

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUBERT CADE DAVIES / 25/04/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

25/04/0825 April 2008 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