CHASE VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE MORLEY / 19/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE S15 1BT

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 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