NORTH CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr Derek Hamilton as a director on 2023-09-28

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Termination of appointment of Keith Neville Alder-Barber as a director on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Termination of appointment of Freda Elizabeth Bayne as a director on 2021-11-19

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

20/10/2120 October 2021 Secretary's details changed for Stiles Harold Williams Llp on 2021-10-10

View Document

20/10/2120 October 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

19/10/2119 October 2021 Appointment of Ms Jaine Samantha Ellis-Hall as a director on 2021-10-10

View Document

19/10/2119 October 2021 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-10-19

View Document

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

View Accounts

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SOPER

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY JON MOEN

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KEITH NEVILLE ALDER-BARBER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR STEPHEN PHILIP DEVINE

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 SAIL ADDRESS CREATED

View Document

26/10/1726 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JON MOEN

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM CHURCHILL HOUSE CHURCH HILL HARBLEDOWN CANTERBURY KENT CT2 9AB

View Document

26/09/1726 September 2017 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/01/1520 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 56 THE CHASE NEWHALL HARLOW ESSEX CM17 6JA

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM LYNSORE COURT UPPER HARDRES CANTERBURY KENT CT4 6EE

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SOPER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JON ANDREAS MOEN / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDA ELIZABETH BAYNE / 01/10/2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DR JON ANDREAS MOEN

View Document

26/11/0826 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 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