CHASENET LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 APPLICATION FOR STRIKING-OFF

View Document

17/03/2017 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

16/03/1816 March 2018 SAIL ADDRESS CHANGED FROM: C/O MICHELMORES LLP WOODLAND COURT SANDFORD WINSCOMBE BS25 5QP ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: C/O MICHELMORES LLP WOODWATER HOUSE PYNES HILL EXETER EX2 5WR UNITED KINGDOM

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWTON

View Document

21/02/1721 February 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOMAS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BUTCHER

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM HILL BARTON BUSINESS PARK SIDMOUTH ROAD, CLYST ST. MARY EXETER DEVON EX5 1SA

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

20/02/1220 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NC DEC ALREADY ADJUSTED 12/11/02

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 £ IC 100000/52500 20/09/02 £ SR 47500@1=47500

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 CONVE 27/07/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 ADOPT ARTICLES 27/07/00

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: HILL BARTON BUSINESS PARK CLYST ST MARY EXETER DEVON EX5 1OR

View Document

07/08/007 August 2000 VARYING SHARE RIGHTS AND NAMES 27/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 £ IC 125000/100000 12/01/00 £ SR 25000@1=25000

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RE:POS 25000X£1 & AG 07/01/00

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 SALE & PURCHASE SHARES 25/06/97

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 ADOPT MEM AND ARTS 25/06/97

View Document

11/07/9711 July 1997 £ IC 150000/125000 25/06/97 £ SR 25000@1=25000

View Document

20/03/9720 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 260489

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

16/05/8916 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/89

View Document

15/03/8915 March 1989 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