CHASEHEATH LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1417 November 2014 APPLICATION FOR STRIKING-OFF

View Document

13/10/1413 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

17/08/1417 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 19 NEW CANAL STREET DIGBETH BIRMINGHAM B5 5QX

View Document

24/08/1124 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 111-115 NEW CANAL STREET DIGBETH BIRMINGHAM B5 5RA

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 413 WARWICK ROAD TYSELEY BIRMINGHAM B11 2JR

View Document

10/09/0110 September 2001 S80A AUTH TO ALLOT SEC 13/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 16/08/96

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/08/9613 August 1996 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