THE CHACE REST HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Registration of charge 026243010006, created on 2024-06-25 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
26/09/2326 September 2023 | Memorandum and Articles of Association |
14/09/2314 September 2023 | Satisfaction of charge 2 in full |
14/09/2314 September 2023 | Satisfaction of charge 3 in full |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | Resolutions |
13/09/2313 September 2023 | Registered office address changed from Westlands Grange Lane Rushwick Worcester WR2 5TG to Nicholson House Shakespeare Way Whitchurch SY13 1LJ on 2023-09-13 |
12/09/2312 September 2023 | Termination of appointment of Anthony William Reeley as a director on 2023-09-07 |
12/09/2312 September 2023 | Appointment of Mr Lee David Cox as a director on 2023-09-07 |
12/09/2312 September 2023 | Termination of appointment of Martyn Reeley as a secretary on 2023-09-07 |
12/09/2312 September 2023 | Registration of charge 026243010005, created on 2023-09-07 |
12/09/2312 September 2023 | Cessation of Anthony William Reeley as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Cessation of Martyn Reeley as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Notification of Springcare No. 2 Limited as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Registration of charge 026243010004, created on 2023-09-07 |
26/03/2326 March 2023 | Secretary's details changed for Martyn Reeley on 2023-03-26 |
26/03/2326 March 2023 | Change of details for Mr Martyn Reeley as a person with significant control on 2023-03-26 |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-17 with updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN REELEY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM REELEY |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
01/06/161 June 2016 | SECRETARY APPOINTED MARTYN REELEY |
01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY WG SOLUTIONS LIMITED |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/07/158 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/06/1430 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/07/122 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM REELEY / 25/06/2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/07/116 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/07/1027 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: CHASE ROAD UPPER WELLAND MALVERN WELLS WORCS. |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
09/10/039 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/07/033 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | SECRETARY RESIGNED |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
06/06/036 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
01/05/031 May 2003 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/07/0227 July 2002 | £ IC 100/55 23/07/01 £ SR 45@1=45 |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS |
09/10/019 October 2001 | NEW SECRETARY APPOINTED |
03/10/013 October 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/10/013 October 2001 | NEW DIRECTOR APPOINTED |
03/10/013 October 2001 | DIRECTOR RESIGNED |
31/07/0131 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0130 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0127 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
21/08/0021 August 2000 | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
11/08/9911 August 1999 | RETURN MADE UP TO 27/06/99; CHANGE OF MEMBERS |
28/07/9928 July 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
28/09/9828 September 1998 | RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
27/07/9827 July 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
03/08/973 August 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
09/07/979 July 1997 | RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
21/06/9621 June 1996 | RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS |
23/04/9623 April 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
03/07/953 July 1995 | RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS |
12/06/9512 June 1995 | FULL ACCOUNTS MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
23/06/9423 June 1994 | RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS |
24/03/9424 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
29/06/9329 June 1993 | RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS |
27/04/9327 April 1993 | FULL ACCOUNTS MADE UP TO 30/09/92 |
27/07/9227 July 1992 | RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS |
27/07/9227 July 1992 | DIRECTOR'S PARTICULARS CHANGED |
24/03/9224 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/9225 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
25/02/9225 February 1992 | |
25/02/9225 February 1992 | |
10/10/9110 October 1991 | NEW DIRECTOR APPOINTED |
10/10/9110 October 1991 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/09/919 September 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/09/917 September 1991 | REGISTERED OFFICE CHANGED ON 07/09/91 FROM: 2 BACHES STREET LONDON N1 6UB |
07/09/917 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/09/917 September 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/916 September 1991 | ALTER MEM AND ARTS 20/08/91 |
03/09/913 September 1991 | COMPANY NAME CHANGED PROOFSOUND LIMITED CERTIFICATE ISSUED ON 04/09/91 |
19/07/9119 July 1991 | ADOPT MEM AND ARTS 27/06/91 |
27/06/9127 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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